- Company Overview for FHS NEWCASTLE LTD (10464222)
- Filing history for FHS NEWCASTLE LTD (10464222)
- People for FHS NEWCASTLE LTD (10464222)
- Charges for FHS NEWCASTLE LTD (10464222)
- Insolvency for FHS NEWCASTLE LTD (10464222)
- More for FHS NEWCASTLE LTD (10464222)
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) |
---|---|---|---|
02 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2022 | |
21 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2021 | |
24 May 2021 | MISC | Notice of common law disclaimer | |
08 Feb 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Aug 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2020 | LIQ02 | Statement of affairs | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | AD01 | Registered office address changed from Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF England to Suite 5 Bulman House Regent Avenue Gosforth Newcastle upon Tyne NE3 3LS on 25 August 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of James Bell as a director on 28 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
06 Dec 2019 | PSC02 | Notification of Flame Heating Group Limited as a person with significant control on 17 July 2018 | |
14 Aug 2019 | AD01 | Registered office address changed from Unit 12 Brough Park Way Newcastle upon Tyne NE6 2YF England to Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 14 August 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
01 Aug 2018 | MR01 | Registration of charge 104642220003, created on 30 July 2018 | |
01 Aug 2018 | MR04 | Satisfaction of charge 104642220001 in full | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | MR01 | Registration of charge 104642220002, created on 18 July 2018 | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
17 Oct 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 | |
03 Oct 2017 | MR01 | Registration of charge 104642220001, created on 29 September 2017 |