Advanced company searchLink opens in new window

THE FG (IFA) LIMITED

Company number 05838482

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)
31 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 5 September 2018
22 Sep 2017 AD01 Registered office address changed from Tumblemead Rectory Road Little Burstead Billericay Essex CM12 9TR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 September 2017
19 Sep 2017 LIQ02 Statement of affairs
19 Sep 2017 600 Appointment of a voluntary liquidator
19 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-06
01 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2016 CS01 Confirmation statement made on 1 September 2016 with updates
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 99
10 Sep 2015 TM02 Termination of appointment of Steven Andrew Bates as a secretary on 6 August 2015
10 Sep 2015 TM01 Termination of appointment of Steven Bates as a director on 6 August 2015
10 Sep 2015 TM01 Termination of appointment of Steven Youngs as a director on 6 August 2015
13 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
27 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 99
27 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jan 2014 AD01 Registered office address changed from 5 Capricorn Centre Cranes Farm Road Basildon SS14 3JA United Kingdom on 28 January 2014
19 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
27 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
20 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
09 May 2012 AD01 Registered office address changed from Elmwood House Sidwell Park Benfleet Essex SS7 1LQ on 9 May 2012
31 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011