Advanced company searchLink opens in new window

FI1 DEVELOPMENTS LTD

Company number 09063458

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)
18 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 20 September 2024
21 Jun 2024 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 21 June 2024
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
24 Feb 2023 LIQ06 Resignation of a liquidator
21 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
11 Jan 2021 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 11 January 2021
05 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
22 Oct 2019 LIQ02 Statement of affairs
19 Oct 2018 LIQ01 Declaration of solvency
05 Oct 2018 AD01 Registered office address changed from Windermere House 47 New Walk Leicester LE1 6TE England to 109 Swan Street Sileby Leicestershire LE12 7NN on 5 October 2018
03 Oct 2018 600 Appointment of a voluntary liquidator
03 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
29 Aug 2018 AA Total exemption full accounts made up to 31 May 2017
07 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
10 May 2017 AD01 Registered office address changed from 27 Friar Lane Leicester LE1 5QS to Windermere House 47 New Walk Leicester LE1 6TE on 10 May 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Dec 2016 CH01 Director's details changed for Mr Neil Mcminn on 30 November 2016
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Oct 2015 MR01 Registration of charge 090634580001, created on 1 October 2015