Advanced company searchLink opens in new window

FPS11 LIMITED

Company number 11595944

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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2022 MR04 Satisfaction of charge 115959440001 in full
21 Apr 2022 AD01 Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to 110 Cannon Street London EC4N 6EU on 21 April 2022
21 Apr 2022 600 Appointment of a voluntary liquidator
21 Apr 2022 LIQ02 Statement of affairs
20 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-08
03 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
21 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
01 Jun 2021 AD01 Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England to 12 Times Court Retreat Road Richmond TW9 1AF on 1 June 2021
08 Dec 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
19 Oct 2020 TM01 Termination of appointment of Henry Roscoe Townshend as a director on 16 October 2020
19 Oct 2020 TM01 Termination of appointment of David Philip Geoffrey Bates as a director on 16 October 2020
19 Oct 2020 AP01 Appointment of Mr James Edward Hall-Smith as a director on 16 October 2020
19 Oct 2020 AP01 Appointment of Mr Carlos Abuin Garcia as a director on 16 October 2020
19 Oct 2020 AP01 Appointment of Mr Jonathan Mark Entract as a director on 16 October 2020
12 Mar 2020 AD01 Registered office address changed from 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA United Kingdom to Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG on 12 March 2020
18 Feb 2020 AA Accounts for a small company made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
13 Jun 2019 TM01 Termination of appointment of Andrew Peter Stone as a director on 31 May 2019
13 Feb 2019 MR01 Registration of charge 115959440001, created on 8 February 2019
29 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted