- Company Overview for FBH (NEWARK) LTD (11852867)
- Filing history for FBH (NEWARK) LTD (11852867)
- People for FBH (NEWARK) LTD (11852867)
- Insolvency for FBH (NEWARK) LTD (11852867)
- More for FBH (NEWARK) LTD (11852867)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2022 | |
27 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2021 | |
02 Mar 2020 | AD01 | Registered office address changed from 550 Valley Road Nottingham NG5 1JJ United Kingdom to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2 March 2020 | |
25 Feb 2020 | LIQ02 | Statement of affairs | |
25 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
01 Mar 2019 | PSC01 | Notification of Daniel Garner as a person with significant control on 28 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 28 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Daniel Garner as a director on 28 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Michael Duke as a director on 28 February 2019 | |
28 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-28
|