- Company Overview for FPS (PETERBOROUGH) LIMITED (04680976)
- Filing history for FPS (PETERBOROUGH) LIMITED (04680976)
- People for FPS (PETERBOROUGH) LIMITED (04680976)
- Insolvency for FPS (PETERBOROUGH) LIMITED (04680976)
- More for FPS (PETERBOROUGH) LIMITED (04680976)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2023 | |
14 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2023 | LIQ10 | Removal of liquidator by court order | |
07 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 6 January 2022 | |
06 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2022 | LIQ07 | Removal of liquidator by creditors | |
04 Jan 2022 | LIQ07 | Removal of liquidator by creditors | |
17 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2021 | |
20 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2021 | LIQ09 | Death of a liquidator | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2020 | |
21 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2019 | |
03 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 26 November 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mr Paul Charles Hayman on 19 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mr Paul Charles Hayman as a person with significant control on 19 February 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mrs Linda Hayman on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 19 February 2018 | |
04 Oct 2017 | LIQ02 | Statement of affairs | |
04 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | AD01 | Registered office address changed from Castle House Castle Hill Avenue Folkestone CT20 2TQ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 18 September 2017 |