- Company Overview for FB PROPERTY LIMITED (SC368268)
- Filing history for FB PROPERTY LIMITED (SC368268)
- People for FB PROPERTY LIMITED (SC368268)
- More for FB PROPERTY LIMITED (SC368268)
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) |
---|---|---|---|
21 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2012 | AD01 | Registered office address changed from Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire Pa3 3T on 8 February 2012 | |
05 Oct 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2011 | DS01 | Application to strike the company off the register | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Nov 2010 | AR01 |
Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-11-18
|
|
03 Aug 2010 | AD01 | Registered office address changed from 3 Glencairn Square East Shaw Street Kilmarnock Ayrshire KA1 4AH Scotland on 3 August 2010 | |
25 Mar 2010 | TM01 | Termination of appointment of Frank Oneill as a director | |
23 Mar 2010 | AP01 | Appointment of Hugh Edward Mulgrew as a director | |
23 Mar 2010 | AD01 | Registered office address changed from 12 Teal Drive Inverkip PA16 0LU Scotland on 23 March 2010 | |
10 Nov 2009 | NEWINC |
Incorporation
|