Advanced company searchLink opens in new window

FPS PRODUCTS LIMITED

Company number 07243173

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)
29 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jul 2015 LIQ MISC Insolvency:s/s cert, release of liquidator
04 Jun 2015 600 Appointment of a voluntary liquidator
04 Jun 2015 LIQ MISC OC Court order insolvency:C.O. To Remove/Appoint Liquidator
04 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
02 Sep 2014 AD01 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to Victory House Quayside Chatham Maritime Kent ME4 4QU on 2 September 2014
28 Aug 2014 4.20 Statement of affairs with form 4.19
28 Aug 2014 600 Appointment of a voluntary liquidator
28 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-19
29 May 2014 AA01 Previous accounting period shortened from 3 June 2013 to 2 June 2013
02 Mar 2014 AA01 Previous accounting period shortened from 4 June 2013 to 3 June 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
04 Jun 2013 AA01 Current accounting period shortened from 5 June 2012 to 4 June 2012
05 Mar 2013 AA01 Previous accounting period shortened from 6 June 2012 to 5 June 2012
18 Jul 2012 AA Total exemption small company accounts made up to 31 May 2011
15 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
23 Apr 2012 AA01 Previous accounting period shortened from 7 June 2011 to 6 June 2011
24 Jan 2012 AA01 Previous accounting period shortened from 8 June 2011 to 7 June 2011
23 Jan 2012 AA01 Previous accounting period extended from 31 May 2011 to 8 June 2011
02 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
11 May 2010 TM01 Termination of appointment of Barbara Kahan as a director
10 May 2010 AP01 Appointment of Roy Mathew Meyer as a director
05 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)