- Company Overview for FOMA CONSTRUCTION LIMITED (07292286)
- Filing history for FOMA CONSTRUCTION LIMITED (07292286)
- People for FOMA CONSTRUCTION LIMITED (07292286)
- Charges for FOMA CONSTRUCTION LIMITED (07292286)
- Insolvency for FOMA CONSTRUCTION LIMITED (07292286)
- More for FOMA CONSTRUCTION LIMITED (07292286)
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) |
---|---|---|---|
02 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2015 | |
05 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2014 | 2.24B | Administrator's progress report to 27 May 2014 | |
27 May 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jan 2014 | 2.24B | Administrator's progress report to 26 December 2013 | |
09 Sep 2013 | 2.23B | Result of meeting of creditors | |
03 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
12 Aug 2013 | 2.17B | Statement of administrator's proposal | |
08 Jul 2013 | AD01 | Registered office address changed from Sephton House North Mersey Business Centre Woodward Road Knowsley Industrial Estate Knowsley L33 7UY United Kingdom on 8 July 2013 | |
05 Jul 2013 | 2.12B | Appointment of an administrator | |
19 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2013 | AD01 | Registered office address changed from C/O Whitnalls Cotton House Old Hall Street Liverpool Merseyside L3 9TX England on 3 April 2013 | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Feb 2013 | CH01 | Director's details changed for Mr Michael James Madigan on 4 February 2013 | |
04 Feb 2013 | AP01 | Appointment of Mr Lee Daniel Mcnally as a director | |
20 Nov 2012 | MG01 | Duplicate mortgage certificatecharge no:1 | |
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-09-21
|
|
04 May 2012 | AD01 | Registered office address changed from C/O Butterworth Barlow Prescot House 3 High Street Prescot Merseyside L34 3LD England on 4 May 2012 | |
19 Apr 2012 | CERTNM |
Company name changed etg building maintenance LIMITED\certificate issued on 19/04/12
|
|
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from Cotton House Old Hall Street Liverpool L3 9TX United Kingdom on 18 November 2011 |