Advanced company searchLink opens in new window

FSP REALISATIONS (2016) LIMITED

Company number 04940362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2017-01-11
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
  • RES15 ‐ Change company name resolution on 2017-01-11
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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