- Company Overview for FBM PROPERTY INVESTMENTS LIMITED (08672065)
- Filing history for FBM PROPERTY INVESTMENTS LIMITED (08672065)
- People for FBM PROPERTY INVESTMENTS LIMITED (08672065)
- More for FBM PROPERTY INVESTMENTS LIMITED (08672065)
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) |
---|---|---|---|
23 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
05 Sep 2017 | AD01 | Registered office address changed from Unit 16 Centrix Connect Business Village Derby Road Liverpool L5 9PR England to 300 st. Marys Road Garston Liverpool L19 0NQ on 5 September 2017 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from Landmark House 43-45 Merton Road Bootle Merseyside L20 7AP to Unit 16 Centrix Connect Business Village Derby Road Liverpool L5 9PR on 1 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
19 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | TM01 | Termination of appointment of Ian Lyons as a director | |
14 Apr 2014 | AR01 | Annual return made up to 10 April 2014 with full list of shareholders | |
14 Apr 2014 | AP01 | Appointment of Mr Ryan Andrew John Best as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Ian Lyons as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Raymond Mcilroy as a director | |
12 Feb 2014 | AD01 | Registered office address changed from the Triangle Corn Exchange Manchester M4 3TR United Kingdom on 12 February 2014 | |
02 Sep 2013 | NEWINC |
Incorporation
|