Advanced company searchLink opens in new window

FBH INCITE LIMITED

Company number 06567689

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-13
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
  • GBP 990
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