- Company Overview for FB ENGINEERING LTD (07175555)
- Filing history for FB ENGINEERING LTD (07175555)
- People for FB ENGINEERING LTD (07175555)
- Insolvency for FB ENGINEERING LTD (07175555)
- More for FB ENGINEERING LTD (07175555)
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) |
---|---|---|---|
18 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2021 | |
02 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2020 | |
02 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2019 | |
24 May 2019 | AD01 | Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 24 May 2019 | |
02 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2018 | |
05 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
05 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2017 | |
21 Jul 2016 | LIQ MISC OC | Court order insolvency:C.O. To remove Liquidator | |
21 Jul 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Mar 2016 | LIQ MISC | INSOLVENCY:Secretary of States Cert of Release of Liquidator | |
03 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2016 | |
21 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
21 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2015 | |
17 Jan 2014 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom on 17 January 2014 | |
16 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 |
Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |