- Company Overview for FHS GLASGOW LTD (10830039)
- Filing history for FHS GLASGOW LTD (10830039)
- People for FHS GLASGOW LTD (10830039)
- Charges for FHS GLASGOW LTD (10830039)
- Insolvency for FHS GLASGOW LTD (10830039)
- More for FHS GLASGOW LTD (10830039)
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 | |
08 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2022 | |
13 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2021 | |
25 Aug 2020 | AD01 | Registered office address changed from C/O Frp Advisory Trading Ltd, Suite 5,Bulman House Regent Ave Gosforth Newcastle upon Tyne NE3 3LS to C/O Frp Advisory Trading Ltd Suite 5 Bulman House Regent Ave Gosforth Newcastle upon Tyne NE3 3LS on 25 August 2020 | |
25 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | LIQ02 | Statement of affairs | |
10 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 C/O Frp Advisory Trading Ltd, Suite 5,Bulman House Regent Ave Gosforth Newcastle upon Tyne NE3 3LS on 10 August 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
14 Aug 2019 | AD01 | Registered office address changed from Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH England to Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 14 August 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
30 Jul 2018 | MR01 | Registration of charge 108300390002, created on 30 July 2018 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | MR01 | Registration of charge 108300390001, created on 18 July 2018 | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 21 June 2017
|
|
20 Mar 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
30 Nov 2017 | AP01 | Appointment of Mr Stuart Mcturk as a director on 21 November 2017 | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|