Advanced company searchLink opens in new window

FP SOUTHERN LIMITED

Company number 10526615

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)
10 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
10 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 August 2018
14 Sep 2017 AD01 Registered office address changed from 74 Questor Powder Mill Lane Dartford DA1 1EF England to 21 Highfield Road Dartford Kent Da1 2Jsp on 14 September 2017
12 Sep 2017 600 Appointment of a voluntary liquidator
12 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
12 Sep 2017 LIQ01 Declaration of solvency
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
06 Jan 2017 AD01 Registered office address changed from Unit 4 Saturn House Calleva Park Aldermaston Berkshire RG7 8HA United Kingdom to 74 Questor Powder Mill Lane Dartford DA1 1EF on 6 January 2017
05 Jan 2017 TM01 Termination of appointment of John Charles Lafferty as a director on 4 January 2017
05 Jan 2017 AP01 Appointment of Mrs Leanne Tyrrell as a director on 4 January 2017
05 Jan 2017 AP01 Appointment of Mr Leonard James Fletcher as a director on 4 January 2017
15 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)