Advanced company searchLink opens in new window

FACILITY PROJECT MANAGEMENT (DERBY) LIMITED

Company number 06283128

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2011 DS01 Application to strike the company off the register
19 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
19 Aug 2010 CH01 Director's details changed for Stephen John Barker on 6 June 2010
19 Aug 2010 CH01 Director's details changed for Vivien Walker on 6 June 2010
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 13 October 2009
  • GBP 97
19 Jan 2010 CERTNM Company name changed facility project management group LIMITED\certificate issued on 19/01/10
  • CONNOT ‐ Change of name notice
22 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
11 Nov 2009 TM02 Termination of appointment of Mps Accountancy Services Ltd as a secretary
11 Nov 2009 AD01 Registered office address changed from 80 Friar Gate Derby Derbyshire DE1 1FL on 11 November 2009
25 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
23 Sep 2009 288b Appointment Terminated Director samantha stevens
23 Sep 2009 288b Appointment Terminated Director stephen stevens
23 Sep 2009 288b Appointment Terminated Director marilyn haywood
20 Sep 2009 288b Appointment Terminated Director phillip simpson
20 Sep 2009 288b Appointment Terminated Director gary walker
20 Sep 2009 288b Appointment Terminated Director debra barker
08 Sep 2009 363a Return made up to 18/06/09; full list of members
07 Sep 2009 288a Director appointed mrs marilyn haywood
07 Sep 2009 288a Director appointed mr stephen james stevens
07 Sep 2009 288a Director appointed mrs samantha stevens
15 May 2009 AA Accounts made up to 30 June 2008