Advanced company searchLink opens in new window

FHS GLASGOW LTD

Company number 10830039

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
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-23
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000