- Company Overview for FG HOPE HOUSE LTD (08761086)
- Filing history for FG HOPE HOUSE LTD (08761086)
- People for FG HOPE HOUSE LTD (08761086)
- Charges for FG HOPE HOUSE LTD (08761086)
- More for FG HOPE HOUSE LTD (08761086)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2017 | DS01 | Application to strike the company off the register | |
16 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
07 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 25 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Lisa Jane Forshaw as a director on 25 November 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to 14 Wood Street Bolton BL1 1DY on 6 July 2015 | |
06 Jul 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
09 Sep 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 August 2014 | |
03 Jul 2014 | MR01 | Registration of charge 087610860003, created on 1 July 2014 | |
22 Jan 2014 | MR01 | Registration of charge 087610860002 | |
16 Jan 2014 | MR01 | Registration of charge 087610860001 | |
04 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-04
|