Advanced company searchLink opens in new window

FPMS (UK) LTD

Company number 06725243

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-30
21 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
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