Advanced company searchLink opens in new window

FBM PROPERTY INVESTMENTS LIMITED

Company number 08672065

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)
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted