Advanced company searchLink opens in new window

FHS NEWCASTLE LTD

Company number 10464222

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-03
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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