Advanced company searchLink opens in new window

FITZWILLIAM CAPITAL PROJECTS LIMITED

Company number 10361615

Filter by category

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)
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 August 2023
06 Sep 2022 600 Appointment of a voluntary liquidator
06 Sep 2022 LIQ02 Statement of affairs
06 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-25
15 Aug 2022 AD01 Registered office address changed from Woodside House, 34 Styal Road Gatley Cheadle Cheshire SK8 4JG England to C/O Mccambridgeduffy Llp 17 Hanover Place London W1S 1HT on 15 August 2022
15 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
23 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
17 Dec 2020 RM01 Appointment of receiver or manager
02 Dec 2020 AD01 Registered office address changed from Westgate House 44 Hale Road Hale Altrincham Cheshire WA14 2EX England to Woodside House, 34 Styal Road Gatley Cheadle Cheshire SK8 4JG on 2 December 2020
02 Dec 2020 MR04 Satisfaction of charge 103616150001 in full
02 Dec 2020 MR04 Satisfaction of charge 103616150004 in full
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 MR04 Satisfaction of charge 103616150005 in full
19 Mar 2020 MR04 Satisfaction of charge 103616150006 in full
24 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 PSC05 Change of details for Fitzwilliam Capital Partners Holdings Limited as a person with significant control on 4 October 2018
07 May 2019 CH01 Director's details changed for Ms Hayley Jean Moore on 3 May 2019
07 May 2019 CH01 Director's details changed for Ms Hayley Jean Moore on 3 May 2019
20 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
20 Feb 2019 MR01 Registration of charge 103616150006, created on 1 February 2019
20 Feb 2019 MR01 Registration of charge 103616150005, created on 1 February 2019
02 Nov 2018 MR01 Registration of charge 103616150004, created on 30 October 2018
09 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
04 Oct 2018 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Westgate House 44 Hale Road Hale Altrincham Cheshire WA14 2EX on 4 October 2018