Advanced company searchLink opens in new window

FIG INVESTMENTS LIMITED

Company number 06781924

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)
06 Apr 2016 AP01 Appointment of Mr Kevin John Kirkwood as a director on 6 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
19 Jan 2016 AD01 Registered office address changed from Room 4 16a South Road Waterloo Liverpool L22 5PQ to 20a Sefton Road Sefton Road Litherland Liverpool L21 7PG on 19 January 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Simon Hamilton Kaigh on 7 January 2013
07 Jan 2013 AD01 Registered office address changed from 29 Bonnington Avenue Crosby Merseyside L23 7YJ on 7 January 2013
07 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Mar 2012 AD01 Registered office address changed from 8 St Andrews Road Liverpool Merseyside L23 7UR United Kingdom on 26 March 2012
06 Feb 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Simon Hamilton Kaigh on 25 January 2010
18 Jan 2010 AD01 Registered office address changed from C/O H&W Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 18 January 2010
29 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Apr 2009 123 Nc inc already adjusted 03/04/09
29 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2009 NEWINC Incorporation