Advanced company searchLink opens in new window

FB TERMINALS LTD

Company number 08861522

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)
25 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Sep 2020 AD01 Registered office address changed from 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 September 2020
09 Sep 2020 600 Appointment of a voluntary liquidator
09 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-20
09 Sep 2020 LIQ01 Declaration of solvency
22 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
08 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
26 May 2016 CH01 Director's details changed for Mrs Deborah Jane Blyth on 26 May 2016
10 May 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
05 Feb 2016 CH01 Director's details changed for Mrs Deborah Jane Blyth on 24 February 2015
19 May 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Feb 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ on 24 February 2015
06 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
27 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted