Advanced company searchLink opens in new window

FBV DESIGNS LIMITED

Company number 02488261

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
05 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
30 Jan 2018 TM01 Termination of appointment of Gavin James Baverstock as a director on 26 January 2018
30 Jan 2018 AP01 Appointment of Mr Gareth Jeffrey Edwards as a director on 29 January 2018
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Oct 2017 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 October 2017
19 Oct 2017 TM02 Termination of appointment of Julia Mary Wood as a secretary on 13 October 2017
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
08 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 500,000
27 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500,000
02 Dec 2014 AP01 Appointment of Gavin James Baverstock as a director on 13 November 2014
02 Dec 2014 TM01 Termination of appointment of Simon Daniel Wood as a director on 13 November 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Jul 2014 TM02 Termination of appointment of John Greig as a secretary
08 Jul 2014 AP03 Appointment of Julia Mary Wood as a secretary
08 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary