Advanced company searchLink opens in new window

FKI PLAN TRUSTEES LIMITED

Company number 07556085

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2023 TM01 Termination of appointment of Christian Bernard Lordereau as a director on 10 November 2023
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
24 May 2023 PSC05 Change of details for Brush Properties Limited as a person with significant control on 24 May 2023
24 May 2023 AD01 Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 24 May 2023
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
27 Mar 2023 AD04 Register(s) moved to registered office address Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX
10 Mar 2023 TM01 Termination of appointment of Christopher David Abbott as a director on 2 March 2023
20 Oct 2022 AD01 Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 20 October 2022
19 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jun 2022 CH01 Director's details changed for Mr Christopher David Abbott on 7 June 2022
24 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Jun 2021 TM01 Termination of appointment of Matthew John Richards as a director on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Garry Elliot Barnes as a director on 18 June 2021
24 Jun 2021 TM02 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Christian Bernard Lordereau as a director on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Nicolas Robert Louis Pitrat as a director on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Christopher David Abbott as a director on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 18 June 2021
24 Jun 2021 AP03 Appointment of Mr Benjamin Peter Thexton Hewitson as a secretary on 18 June 2021
24 Jun 2021 AD01 Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 24 June 2021
28 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates