- Company Overview for FP SOUTHERN LIMITED (10526615)
- Filing history for FP SOUTHERN LIMITED (10526615)
- People for FP SOUTHERN LIMITED (10526615)
- Insolvency for FP SOUTHERN LIMITED (10526615)
- More for FP SOUTHERN LIMITED (10526615)
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
|
|
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
|