Advanced company searchLink opens in new window

FPD LEGAL LIMITED

Company number 07983215

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-08-15
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013