Advanced company searchLink opens in new window

F P GB LIMITED

Company number 05261669

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)
08 Aug 2008 288a Director appointed steven george mccarthy
04 Aug 2008 88(2) Ad 28/07/08\gbp si 69@1=69\gbp ic 1/70\
25 Jul 2008 288b Appointment terminated secretary david andrews
25 Jul 2008 288a Secretary appointed paula cox
25 Jul 2008 AA Total exemption full accounts made up to 31 October 2007
25 Jan 2008 287 Registered office changed on 25/01/08 from: c/o A.W. fenn & co. Grover house, grover walk corringham, stanford le hope essex SS17 7LS
25 Oct 2007 363a Return made up to 15/10/07; full list of members
14 Jul 2007 AA Total exemption full accounts made up to 31 October 2006
01 Nov 2006 363a Return made up to 15/10/06; full list of members
15 Jun 2006 AA Total exemption full accounts made up to 31 October 2005
16 Nov 2005 363a Return made up to 15/10/05; full list of members
16 Nov 2005 287 Registered office changed on 16/11/05 from: c/o aw fenn grover house grover walk corringham stanford le hope essex SS17 7LS
26 Jul 2005 288a New director appointed
26 Jul 2005 288a New director appointed
01 Mar 2005 395 Particulars of mortgage/charge
06 Dec 2004 288b Secretary resigned
06 Dec 2004 288b Director resigned
06 Dec 2004 288a New director appointed
06 Dec 2004 288a New secretary appointed
15 Oct 2004 NEWINC Incorporation