- Company Overview for FPMS (UK) LTD (06725243)
- Filing history for FPMS (UK) LTD (06725243)
- People for FPMS (UK) LTD (06725243)
- Charges for FPMS (UK) LTD (06725243)
- Insolvency for FPMS (UK) LTD (06725243)
- More for FPMS (UK) LTD (06725243)
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) |
---|---|---|---|
19 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2013 | |
29 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2012 | |
26 Oct 2011 | AD01 | Registered office address changed from 106B Upper Aughton Road Southport Merseyside PR8 5NJ on 26 October 2011 | |
26 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | CH03 | Secretary's details changed for Mr Leon Paul Jones on 4 January 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Leon Paul Jones on 4 January 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Stephen Heaton as a director on 15 July 2011 | |
31 Mar 2011 | CERTNM |
Company name changed foresight building services LTD\certificate issued on 31/03/11
|
|
21 Oct 2010 | AR01 |
Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
12 Nov 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 March 2010 | |
22 May 2009 | 288c | Director's change of particulars / steven heaton / 22/05/2009 | |
05 May 2009 | 288a | Secretary appointed mr leon paul jones | |
05 May 2009 | 288b | Appointment terminated secretary jane straw | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 168 portland street southport merseyside PR8 6RB | |
04 Apr 2009 | CERTNM | Company name changed foresight assets LTD\certificate issued on 07/04/09 | |
16 Oct 2008 | NEWINC | Incorporation |