- Company Overview for FSP REALISATIONS (2016) LIMITED (04940362)
- Filing history for FSP REALISATIONS (2016) LIMITED (04940362)
- People for FSP REALISATIONS (2016) LIMITED (04940362)
- Charges for FSP REALISATIONS (2016) LIMITED (04940362)
- Insolvency for FSP REALISATIONS (2016) LIMITED (04940362)
- More for FSP REALISATIONS (2016) LIMITED (04940362)
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) |
---|---|---|---|
01 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2018 | AM23 | Notice of move from Administration to Dissolution | |
08 Jan 2018 | AM10 | Administrator's progress report | |
01 Aug 2017 | AM10 | Administrator's progress report | |
13 Jul 2017 | AM19 | Notice of extension of period of Administration | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CONNOT | Change of name notice | |
27 Feb 2017 | AD01 | Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 27 February 2017 | |
31 Jan 2017 | 2.24B | Administrator's progress report to 21 December 2016 | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | 2.23B | Result of meeting of creditors | |
08 Jul 2016 | 2.17B | Statement of administrator's proposal | |
08 Jul 2016 | AD01 | Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road, Uxbridge Middlesex UB8 2FX to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on 8 July 2016 | |
06 Jul 2016 | 2.12B | Appointment of an administrator | |
31 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
10 Feb 2016 | MR04 | Satisfaction of charge 049403620002 in full | |
26 Aug 2015 | MR01 | Registration of charge 049403620002, created on 25 August 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Leslie Lipton on 9 April 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders |