Advanced company searchLink opens in new window

FPC (PLYMOUTH) LIMITED

Company number 10458616

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)
30 Jan 2025 CH01 Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 30 January 2025
21 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2025 DS01 Application to strike the company off the register
07 Jan 2025 CH01 Director's details changed for Mr Stephen Lansman on 7 January 2025
13 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with updates
22 Nov 2023 PSC05 Change of details for Fpc Industry & Enterprise Limited as a person with significant control on 1 November 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CH01 Director's details changed for Mr Stephen Lansman on 20 April 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
20 Jul 2021 MR04 Satisfaction of charge 104586160003 in full
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
17 Aug 2020 CH01 Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Stephen Lansman on 17 August 2020
17 Feb 2020 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 64 New Cavendish Street London W1G 8TB on 17 February 2020
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 MR01 Registration of charge 104586160003, created on 7 June 2019