Advanced company searchLink opens in new window

FG LOCK LIMITED

Company number 06551591

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)
05 Mar 2018 PSC01 Notification of Guang Yang as a person with significant control on 6 April 2016
24 Feb 2018 AD01 Registered office address changed from C/O Vincent Ventures Ltd Chartered Accountants 2 Karen Drive Backwell Bristol BS48 3JT England to Maple House 5 the Maples Cleeve Bristol BS49 4FS on 24 February 2018
01 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
13 Apr 2017 TM01 Termination of appointment of Mengyan Yang as a director on 1 April 2017
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 CH01 Director's details changed for Mr Guang Yang on 1 October 2015
12 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
02 Mar 2016 SH02 Sub-division of shares on 12 February 2016
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AP01 Appointment of Mr Guang Yang as a director on 1 June 2015
04 Jun 2015 TM01 Termination of appointment of Guang Yang as a director on 29 May 2015
04 Jun 2015 AP01 Appointment of Mr Mengyan Yang as a director on 1 June 2015
04 Jun 2015 TM01 Termination of appointment of Francis Guy Lock as a director on 1 June 2015
04 Jun 2015 TM01 Termination of appointment of Rosemary Joy Greenway Lock as a director on 1 June 2015
04 Jun 2015 AP01 Appointment of Mr Guang Yang as a director on 29 May 2015
04 Jun 2015 AD01 Registered office address changed from The Loft, Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ to C/O Vincent Ventures Ltd Chartered Accountants 2 Karen Drive Backwell Bristol BS48 3JT on 4 June 2015
21 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 AD01 Registered office address changed from Highdown Lime Kiln Lane Uplyme Lyme Regis DT7 3XG to C/O Vincent Ventures Ltd Chartered Accountants 2 Karen Drive Backwell Bristol BS48 3JT on 31 October 2014
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders