Advanced company searchLink opens in new window

FP (PORTFOLIO) NOMINEES LIMITED

Company number 01777115

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
31 May 2016 AD01 Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 31 May 2016
25 May 2016 600 Appointment of a voluntary liquidator
25 May 2016 4.70 Declaration of solvency
25 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-10
15 Mar 2016 AP01 Appointment of Clair Louise Marshall as a director on 10 March 2016
15 Mar 2016 AP01 Appointment of Mr David Rowley Rose as a director on 11 March 2016
15 Mar 2016 TM01 Termination of appointment of Monica Risam as a director on 10 March 2016
15 Mar 2016 TM01 Termination of appointment of Lianne Frost as a director on 10 March 2016
26 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
04 Sep 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London EC4M 9EF England to Wellington Row York YO90 1WR
03 Jul 2015 AP01 Appointment of Miss Monica Risam as a director on 1 July 2015
30 Jun 2015 TM01 Termination of appointment of Victoria Hames as a director on 30 June 2015
27 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AP01 Appointment of Miss Victoria Hames as a director on 2 February 2015
24 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
20 Aug 2014 TM01 Termination of appointment of Amanda Sisson as a director on 6 August 2014
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Apr 2014 TM01 Termination of appointment of Michael Downie as a director
31 Oct 2013 AP01 Appointment of Amanda Sisson as a director
14 Oct 2013 TM01 Termination of appointment of Jonathan Moss as a director
14 Oct 2013 AP01 Appointment of Lianne Frost as a director