- Company Overview for FP SOUTHERN (HOLDINGS) LIMITED (03943219)
- Filing history for FP SOUTHERN (HOLDINGS) LIMITED (03943219)
- People for FP SOUTHERN (HOLDINGS) LIMITED (03943219)
- Insolvency for FP SOUTHERN (HOLDINGS) LIMITED (03943219)
- More for FP SOUTHERN (HOLDINGS) LIMITED (03943219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2017 | AD01 | Registered office address changed from 74 Questor Powder Mill Lane Dartford Kent DA1 1EF England to 21 Highfield Road Dartford Kent DA1 2JS on 14 September 2017 | |
12 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | LIQ01 | Declaration of solvency | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | CONNOT | Change of name notice | |
06 Jan 2017 | AD01 | Registered office address changed from Unit 4 Saturn House Calleva Park Aldermaston Berkshire RG7 8HA to 74 Questor Powder Mill Lane Dartford Kent DA1 1EF on 6 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of John Charles Lafferty as a director on 4 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Caroline Jane Lafferty as a director on 4 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mrs Leanne Tyrrell as a director on 4 January 2017 | |
05 Jan 2017 | TM02 | Termination of appointment of John Charles Lafferty as a secretary on 4 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr Leonard James Fletcher as a director on 4 January 2017 | |
18 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 May 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Mrs Caroline Jane Lafferty on 1 March 2013 | |
14 May 2013 | CH01 | Director's details changed for John Charles Lafferty on 1 March 2013 |