Advanced company searchLink opens in new window

FB HOLDINGS 2017 LIMITED

Company number 07463939

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-06-27
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
  • RES15 ‐ Change company name resolution on 2017-12-18
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
  • GBP 1,301.35
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
  • GBP 1,301.35
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
  • GBP 1,301.35