- Company Overview for THE FG (IFA) LIMITED (05838482)
- Filing history for THE FG (IFA) LIMITED (05838482)
- People for THE FG (IFA) LIMITED (05838482)
- Insolvency for THE FG (IFA) LIMITED (05838482)
- More for THE FG (IFA) LIMITED (05838482)
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
|
|
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
|
|
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
|
|
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
|
|
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 |