Advanced company searchLink opens in new window

FBL REALISATIONS LIMITED

Company number 00939223

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2021 AC92 Restoration by order of the court
14 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2018 AM23 Notice of move from Administration to Dissolution
23 Jul 2018 AM10 Administrator's progress report
30 Dec 2017 AM10 Administrator's progress report
09 Dec 2017 AM19 Notice of extension of period of Administration
27 Jun 2017 AM10 Administrator's progress report
07 Dec 2016 2.24B Administrator's progress report to 14 November 2016
07 Dec 2016 2.31B Notice of extension of period of Administration
28 Jun 2016 2.24B Administrator's progress report to 1 June 2016
26 May 2016 2.16B Statement of affairs with form 2.14B
03 Mar 2016 F2.18 Notice of deemed approval of proposals
29 Jan 2016 2.17B Statement of administrator's proposal
26 Jan 2016 CERTNM Company name changed fairline boats LIMITED\certificate issued on 26/01/16
  • RES15 ‐ Change company name resolution on 2016-01-20
26 Jan 2016 CONNOT Change of name notice
11 Dec 2015 AD01 Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to C/O Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 11 December 2015
09 Dec 2015 2.12B Appointment of an administrator
28 Oct 2015 TM01 Termination of appointment of Antony Clive Parsell as a director on 28 September 2015
28 Oct 2015 AP01 Appointment of Mr Ayiaz Ahmed Ahmed as a director on 28 September 2015
28 Oct 2015 TM01 Termination of appointment of Benjamin James Newton as a director on 28 September 2015
28 Oct 2015 TM01 Termination of appointment of Kevin Peter Dady as a director on 28 September 2015
28 Oct 2015 TM01 Termination of appointment of Peter David Leigh Mottershead as a director on 28 September 2015
23 Oct 2015 TM02 Termination of appointment of Claire Favier-Tilston as a secretary on 28 September 2015
01 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 February 2015
30 Sep 2015 MR01 Registration of charge 009392230010, created on 28 September 2015