Advanced company searchLink opens in new window

FG2H LIMITED

Company number 06781345

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)
28 Sep 2011 AP01 Appointment of Mr Nicholas Clinton Gregory as a director
28 Sep 2011 AP01 Appointment of Mr David John Glazebrook as a director
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Aug 2011 AA01 Previous accounting period extended from 20 April 2011 to 30 April 2011
13 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
22 Oct 2010 AA Accounts for a small company made up to 20 April 2010
29 Mar 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
29 Mar 2010 AD02 Register inspection address has been changed
10 Mar 2009 CERTNM Company name changed gellaw 309 LIMITED\certificate issued on 17/03/09
25 Feb 2009 SA Statement of affairs
25 Feb 2009 88(2) Ad 12/02/09\gbp si 49998@1=49998\gbp ic 2/50000\
19 Feb 2009 88(2) Ad 12/02/09\gbp si 1@1=1\gbp ic 1/2\
19 Feb 2009 288a Director appointed jack haston gant
19 Feb 2009 288a Director appointed bill crampin
19 Feb 2009 288b Appointment terminated director st andrews company services LIMITED
19 Feb 2009 288b Appointment terminated director andrew borkowski
19 Feb 2009 288b Appointment terminated secretary crescent hill LIMITED
19 Feb 2009 225 Accounting reference date extended from 31/12/2009 to 20/04/2010
19 Feb 2009 287 Registered office changed on 19/02/2009 from the arc enterprise way nottingham nottinghamshire NG2 1EN
19 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2009 123 Gbp nc 1000/50000\12/02/09
30 Dec 2008 NEWINC Incorporation