- Company Overview for FB HOLDINGS 2017 LIMITED (07463939)
- Filing history for FB HOLDINGS 2017 LIMITED (07463939)
- People for FB HOLDINGS 2017 LIMITED (07463939)
- Insolvency for FB HOLDINGS 2017 LIMITED (07463939)
- More for FB HOLDINGS 2017 LIMITED (07463939)
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 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2018 | AD01 | Registered office address changed from Estate Office Ravenstone Hall Ashby Road, Ravenstone Leicester LE67 2AA to The Shard 32 London Bridge Street London SE1 9SG on 18 July 2018 | |
16 Jul 2018 | LIQ01 | Declaration of solvency | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2018 | TM01 | Termination of appointment of Daniel Nankivell Price as a director on 26 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of David Hugh Berry as a director on 26 June 2018 | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | CONNOT | Change of name notice | |
15 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
10 Jul 2017 | AA | Group of companies' accounts made up to 2 October 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Daniel Nankivell Price as a director on 3 October 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
04 Dec 2016 | AUD | Auditor's resignation | |
27 Jun 2016 | AA | Group of companies' accounts made up to 27 September 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
24 Jun 2015 | AA | Group of companies' accounts made up to 28 September 2014 | |
09 Jun 2015 | TM01 | Termination of appointment of Matthew Charles Emerson as a director on 5 June 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Matthew Charles Emerson as a director on 2 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of James Paul Maurice Flude as a director on 2 January 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
29 May 2014 | TM01 | Termination of appointment of Franca Rogulska as a director | |
06 May 2014 | AA | Group of companies' accounts made up to 29 September 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|