FGP PRECISION ENGINEERING LIMITED

02335039
FOUR BRINDLEYPLACE BIRMINGHAM B1 2HZ

Documents

Documents
Date Category Description Pages
24 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
24 Oct 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
23 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
18 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
14 Apr 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
24 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Mar 2016 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
03 Dec 2015 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 2 Buy now
27 Nov 2015 insolvency Liquidation In Administration Result Creditors Meeting 39 Buy now
03 Nov 2015 insolvency Liquidation In Administration Proposals 38 Buy now
03 Nov 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 54 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Sep 2015 insolvency Liquidation In Administration Appointment Of Administrator 2 Buy now
22 Sep 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2014 accounts Annual Accounts 23 Buy now
13 Jun 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 officers Change of particulars for director (Mr Allan Edwards) 2 Buy now
09 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2013 accounts Annual Accounts 21 Buy now
21 Jun 2013 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 23 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 21 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
23 May 2011 officers Change of particulars for director (Mr Allan Edwards) 2 Buy now
19 May 2011 miscellaneous Miscellaneous 1 Buy now
19 May 2011 auditors Auditors Resignation Company 1 Buy now
11 May 2011 miscellaneous Miscellaneous 1 Buy now
02 Dec 2010 accounts Annual Accounts 21 Buy now
03 Jun 2010 miscellaneous Miscellaneous 1 Buy now
03 Jun 2010 miscellaneous Miscellaneous 1 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 officers Change of particulars for director (Allan Edwards) 2 Buy now
02 Feb 2010 accounts Annual Accounts 20 Buy now
19 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Dec 2009 officers Termination of appointment of secretary (Gloria Tarrant) 1 Buy now
04 Dec 2009 officers Termination of appointment of director (Peter Tarrant) 1 Buy now
20 May 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
03 Feb 2009 accounts Annual Accounts 22 Buy now
12 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from portwall place (4TH floor) portwall lane bristol BS8 2BN 1 Buy now
16 May 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from 4TH floor portwell place portwall lane bristol BS1 6NA 1 Buy now
16 May 2008 address Location of debenture register 1 Buy now
16 May 2008 address Location of register of members 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from oakfield house, oakfield grove clifton bristol BS8 2BN 1 Buy now
18 Aug 2007 accounts Annual Accounts 8 Buy now
15 Jun 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
15 Jun 2007 officers Director's particulars changed 1 Buy now
08 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2007 officers Secretary resigned 1 Buy now
27 Apr 2007 officers New secretary appointed 2 Buy now
05 Dec 2006 accounts Annual Accounts 7 Buy now
05 Sep 2006 annual-return Return made up to 16/05/06; full list of members 4 Buy now
05 Sep 2006 address Registered office changed on 05/09/06 from: albany court albany road, granby industrial estat, weymouth dorset DT4 9TH 1 Buy now
05 Sep 2006 address Location of register of members 1 Buy now
05 Sep 2006 address Location of register of members 1 Buy now
18 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2006 mortgage Particulars of mortgage/charge 4 Buy now
18 May 2006 officers New secretary appointed 2 Buy now
18 May 2006 officers Secretary resigned 1 Buy now
16 May 2006 officers New secretary appointed;new director appointed 2 Buy now
16 May 2006 officers Director resigned 1 Buy now
16 May 2006 officers Director resigned 1 Buy now
16 May 2006 miscellaneous Miscellaneous 1 Buy now
16 May 2006 officers Secretary resigned;director resigned 1 Buy now
16 May 2006 officers New director appointed 2 Buy now
16 May 2006 capital Declaration of assistance for shares acquisition 11 Buy now
16 May 2006 capital Declaration of assistance for shares acquisition 11 Buy now
16 May 2006 resolution Resolution 1 Buy now
16 May 2006 resolution Resolution 2 Buy now
13 May 2006 mortgage Particulars of mortgage/charge 9 Buy now
09 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2005 accounts Annual Accounts 7 Buy now
02 Jun 2005 annual-return Return made up to 16/05/05; full list of members 8 Buy now
12 Jul 2004 accounts Annual Accounts 7 Buy now
03 Jun 2004 annual-return Return made up to 16/05/04; full list of members 8 Buy now
02 Jul 2003 accounts Annual Accounts 19 Buy now
14 Jun 2003 annual-return Return made up to 16/05/03; full list of members 8 Buy now
20 Sep 2002 officers Director resigned 1 Buy now
22 Jul 2002 accounts Annual Accounts 19 Buy now
24 May 2002 annual-return Return made up to 16/05/02; full list of members 9 Buy now
27 Jun 2001 accounts Annual Accounts 7 Buy now
13 Jun 2001 annual-return Return made up to 16/05/01; full list of members 8 Buy now
03 Jul 2000 accounts Annual Accounts 6 Buy now
22 May 2000 annual-return Return made up to 16/05/00; full list of members 8 Buy now
17 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Feb 2000 officers Director's particulars changed 1 Buy now
21 Oct 1999 officers New director appointed 2 Buy now
21 Oct 1999 officers New director appointed 2 Buy now
21 Oct 1999 capital Ad 12/10/99--------- £ si 100@1=100 £ ic 80/180 2 Buy now
21 Oct 1999 capital Nc inc already adjusted 12/10/99 1 Buy now
21 Oct 1999 resolution Resolution 1 Buy now