- Company Overview for FBH INCITE LIMITED (06567689)
- Filing history for FBH INCITE LIMITED (06567689)
- People for FBH INCITE LIMITED (06567689)
- Insolvency for FBH INCITE LIMITED (06567689)
- More for FBH INCITE LIMITED (06567689)
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) |
---|---|---|---|
13 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2015 | |
16 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2014 | |
29 May 2013 | AD01 | Registered office address changed from C/O Ad Parks & Co 30 High Street Wendover Aylesbury Buckinghamshire HP22 6EA United Kingdom on 29 May 2013 | |
28 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
28 May 2013 | 600 | Appointment of a voluntary liquidator | |
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 May 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Mr Andrew Freeman on 29 September 2011 | |
10 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Nov 2010 | AD01 | Registered office address changed from Suite 1 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 3 November 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Mr Andrew Freeman on 16 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Peter Ian Hammond on 16 April 2010 | |
30 Dec 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 1 brook court blakeney road beckenham kent BR3 1HG uk | |
02 Jun 2009 | 363a | Return made up to 16/04/09; full list of members | |
20 May 2008 | 288a | Director appointed peter ian hammond | |
20 May 2008 | 288a | Director appointed mr andrew freeman | |
20 May 2008 | 288a | Director appointed mr niall blatcher | |
17 Apr 2008 | 288b | Appointment terminated director laurence adams |