- Company Overview for FPS PRODUCTS LIMITED (07243173)
- Filing history for FPS PRODUCTS LIMITED (07243173)
- People for FPS PRODUCTS LIMITED (07243173)
- Insolvency for FPS PRODUCTS LIMITED (07243173)
- More for FPS PRODUCTS LIMITED (07243173)
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
|
|
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
|
|
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
|