- Company Overview for FI1 DEVELOPMENTS LTD (09063458)
- Filing history for FI1 DEVELOPMENTS LTD (09063458)
- People for FI1 DEVELOPMENTS LTD (09063458)
- Charges for FI1 DEVELOPMENTS LTD (09063458)
- Insolvency for FI1 DEVELOPMENTS LTD (09063458)
- More for FI1 DEVELOPMENTS LTD (09063458)
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
|
|
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
|
|
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 |