- Company Overview for FPTC HOLDINGS LIMITED (09737959)
- Filing history for FPTC HOLDINGS LIMITED (09737959)
- People for FPTC HOLDINGS LIMITED (09737959)
- More for FPTC HOLDINGS LIMITED (09737959)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2018 | DS01 | Application to strike the company off the register | |
25 Jan 2018 | PSC01 | Notification of Simon Paul Bradbury as a person with significant control on 19 December 2017 | |
25 Jan 2018 | PSC01 | Notification of Ralph Keith Whitehead as a person with significant control on 19 December 2017 | |
25 Jan 2018 | PSC07 | Cessation of Fixings Holdings No.2 Limited as a person with significant control on 19 December 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
16 Aug 2017 | PSC02 | Notification of Fixings Holdings No.2 Limited as a person with significant control on 17 February 2017 | |
16 Aug 2017 | PSC07 | Cessation of Garry Michael Walker as a person with significant control on 17 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Garry Michael Walker as a director on 17 February 2017 | |
09 Nov 2016 | AA | Micro company accounts made up to 30 April 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
24 Aug 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 | |
25 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 21 August 2015
|
|
25 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-18
|