- Company Overview for FPD LEGAL LIMITED (07983215)
- Filing history for FPD LEGAL LIMITED (07983215)
- People for FPD LEGAL LIMITED (07983215)
- Charges for FPD LEGAL LIMITED (07983215)
- Insolvency for FPD LEGAL LIMITED (07983215)
- More for FPD LEGAL LIMITED (07983215)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2020 | |
02 Sep 2019 | AD01 | Registered office address changed from 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 2 September 2019 | |
30 Aug 2019 | LIQ01 | Declaration of solvency | |
30 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | MR04 | Satisfaction of charge 079832150001 in full | |
05 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
10 May 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | MR01 | Registration of charge 079832150001, created on 29 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Mrs Vivien Davie on 26 March 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Mr Francis Peter Davie on 26 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |