Advanced company searchLink opens in new window

F & G HOLDINGS LIMITED

Company number 05452168

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 Jul 2019 AD01 Registered office address changed from Shawfield Road Carlton Industrial Estate Carlton, Barnsley South Yorkshire S71 3HS to Oakingham House Ground Floor West Wing London Road Loudwater, High Wycombe Buckinghamshire HP11 1JU on 8 July 2019
05 Jul 2019 PSC02 Notification of Motus Holdings (Uk) Limited as a person with significant control on 1 July 2019
05 Jul 2019 TM01 Termination of appointment of Frank Woodhead as a director on 1 July 2019
05 Jul 2019 TM01 Termination of appointment of Glenn Andrew Stevenson as a director on 1 July 2019
05 Jul 2019 TM02 Termination of appointment of Cheryl Woodhead as a secretary on 1 July 2019
05 Jul 2019 PSC07 Cessation of Frank Woodhead as a person with significant control on 1 July 2019
05 Jul 2019 PSC07 Cessation of Glenn Andrew Stevenson as a person with significant control on 1 July 2019
17 May 2019 AA Group of companies' accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
20 Feb 2019 PSC04 Change of details for Mr Glenn Andrew Stevenson as a person with significant control on 31 January 2019
19 Feb 2019 PSC04 Change of details for Mr Frank Woodhead as a person with significant control on 31 January 2019
16 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
08 May 2018 MR01 Registration of charge 054521680006, created on 30 April 2018
21 Feb 2018 SH08 Change of share class name or designation
13 Feb 2018 CC04 Statement of company's objects
13 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
03 Oct 2016 MR01 Registration of charge 054521680002, created on 30 September 2016
03 Oct 2016 MR01 Registration of charge 054521680003, created on 30 September 2016
03 Oct 2016 MR01 Registration of charge 054521680004, created on 30 September 2016
03 Oct 2016 MR01 Registration of charge 054521680005, created on 30 September 2016
25 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100