- Company Overview for FPSG REALISATIONS LIMITED (SC187169)
- Filing history for FPSG REALISATIONS LIMITED (SC187169)
- People for FPSG REALISATIONS LIMITED (SC187169)
- Charges for FPSG REALISATIONS LIMITED (SC187169)
- Insolvency for FPSG REALISATIONS LIMITED (SC187169)
- More for FPSG REALISATIONS LIMITED (SC187169)
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) |
---|---|---|---|
16 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2011 | TM02 | Termination of appointment of Lesley Taylor as a secretary on 27 March 2010 | |
09 Sep 2011 | TM01 | Termination of appointment of Lesley Taylor as a director on 27 March 2010 | |
09 Sep 2011 | TM01 | Termination of appointment of John Clifford Hailstone as a director on 27 March 2010 | |
16 Mar 2011 | 2.20B(Scot) | Administrator's progress report | |
16 Mar 2011 | 2.21B(Scot) | Notice of automatic end of Administration | |
16 Mar 2011 | 2.20B(Scot) | Administrator's progress report | |
26 Oct 2010 | 2.20B(Scot) | Administrator's progress report | |
25 Oct 2010 | 2.20B(Scot) | Administrator's progress report | |
20 May 2010 | 2.16B(Scot) | Statement of administrator's proposal | |
13 May 2010 | 2.16B(Scot) | Statement of administrator's proposal | |
10 May 2010 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
01 Apr 2010 | AD01 | Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL on 1 April 2010 | |
30 Mar 2010 | CERTNM |
Company name changed first people solutions group LIMITED\certificate issued on 30/03/10
|
|
30 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2010 | 2.11B(Scot) | Appointment of an administrator | |
16 Nov 2009 | AR01 | Annual return made up to 23 June 2009 with full list of shareholders | |
17 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Jul 2008 | 363a | Return made up to 23/06/08; full list of members | |
25 Jul 2008 | 288c | Director and Secretary's Change of Particulars / lesley taylor / 30/05/2008 / Title was: , now: miss; HouseName/Number was: , now: 5; Street was: 30 st. Vincent crescent, now: lynedoch crescent; Post Code was: G3 8LQ, now: G3 6EQ | |
12 Dec 2007 | 288c | Director's particulars changed | |
12 Dec 2007 | 288c | Director's particulars changed | |
31 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
18 Sep 2007 | 225 | Accounting reference date extended from 30/12/06 to 31/12/06 |