- Company Overview for FPS CONTRACTOR UMBRELLA LIMITED (08642624)
- Filing history for FPS CONTRACTOR UMBRELLA LIMITED (08642624)
- People for FPS CONTRACTOR UMBRELLA LIMITED (08642624)
- More for FPS CONTRACTOR UMBRELLA LIMITED (08642624)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Barry Parsons on 2 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Lynne Wall as a director on 2 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Barry Parsons as a director on 2 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Matthew Huddleston as a director on 2 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Matthew Parsons as a director on 2 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
26 Sep 2017 | PSC07 | Cessation of Fps Umbrella Limited as a person with significant control on 12 December 2016 | |
29 Mar 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
18 Apr 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69 - 70 Long Lane London EC1A 9EJ on 5 January 2016 | |
26 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
09 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
21 Oct 2013 | TM01 | Termination of appointment of Carole Dean as a director | |
21 Oct 2013 | AP01 | Appointment of Mrs Lynne Wall as a director | |
21 Oct 2013 | AP01 | Appointment of Mr Matthew Huddleston as a director | |
13 Aug 2013 | AA01 | Current accounting period extended from 31 August 2014 to 30 September 2014 |