FIBG HOLDCO LIMITED

11976620
4TH FLOOR ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4AB

Documents

Documents
Date Category Description Pages
18 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 33 Buy now
10 Feb 2023 officers Termination of appointment of director (James Wyatt) 1 Buy now
29 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Dec 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
29 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Dec 2022 resolution Resolution 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2022 capital Return of purchase of own shares 4 Buy now
24 Jun 2022 capital Notice of cancellation of shares 6 Buy now
26 May 2022 officers Appointment of director (Mr Paolo Di Cicco) 2 Buy now
26 May 2022 officers Appointment of director (Mr Andrew Nicholas Dodwell) 2 Buy now
26 May 2022 officers Appointment of director (James Wyatt) 2 Buy now
26 May 2022 officers Appointment of director (Liz Reeman) 2 Buy now
26 May 2022 officers Termination of appointment of director (Bruce Alistair Ian Murray) 1 Buy now
26 May 2022 officers Termination of appointment of director (Robert St John Brace) 1 Buy now
26 May 2022 officers Termination of appointment of director (Simon Jon Woodhouse) 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 officers Termination of appointment of director (Gavin John Chadwick) 1 Buy now
27 Sep 2021 accounts Annual Accounts 33 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 officers Change of particulars for director (Mr Gavin John Chadwick) 2 Buy now
22 Sep 2020 officers Appointment of director (Mr Gavin John Chadwick) 2 Buy now
22 Sep 2020 officers Termination of appointment of director (Iain John Marlow) 1 Buy now
14 Sep 2020 accounts Annual Accounts 23 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2019 mortgage Registration of a charge 5 Buy now
04 Nov 2019 mortgage Registration of a charge 5 Buy now
04 Nov 2019 mortgage Registration of a charge 5 Buy now
27 Jun 2019 mortgage Registration of a charge 56 Buy now
24 Jun 2019 resolution Resolution 59 Buy now
20 Jun 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Jun 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
14 Jun 2019 capital Return of Allotment of shares 5 Buy now
10 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2019 officers Appointment of director (Mr Simon Jon Woodhouse) 2 Buy now
06 Jun 2019 officers Appointment of director (Mr Bruce Alistair Ian Murray) 2 Buy now
06 Jun 2019 officers Appointment of director (Mr Robert St John Brace) 2 Buy now
31 May 2019 mortgage Registration of a charge 21 Buy now
31 May 2019 mortgage Registration of a charge 9 Buy now
02 May 2019 incorporation Incorporation Company 37 Buy now