Advanced company searchLink opens in new window

FPE PROCESS EQUIPMENT LIMITED

Company number 02825703

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)
26 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 29 January 2023
03 Aug 2022 LIQ07 Removal of liquidator by creditors
03 Aug 2022 LIQ07 Removal of liquidator by creditors
01 Jul 2022 LIQ09 Death of a liquidator
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2022
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
25 Feb 2019 AD01 Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 25 February 2019
22 Feb 2019 LIQ02 Statement of affairs
22 Feb 2019 600 Appointment of a voluntary liquidator
17 Jul 2018 MR04 Satisfaction of charge 028257030006 in full
17 Jul 2018 MR04 Satisfaction of charge 028257030007 in full
21 Feb 2018 AD01 Registered office address changed from Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG England to Deloitte Llp 1 City Square Leeds LS1 2AL on 21 February 2018
20 Feb 2018 600 Appointment of a voluntary liquidator
20 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-13
20 Feb 2018 LIQ01 Declaration of solvency
06 Feb 2018 SH20 Statement by Directors
06 Feb 2018 SH19 Statement of capital on 6 February 2018
  • GBP 1
06 Feb 2018 CAP-SS Solvency Statement dated 06/02/18
06 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2017 AP01 Appointment of Mr Richard Michael John Batty as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Timothy Richard Hines as a director on 31 October 2017
03 Sep 2017 TM01 Termination of appointment of David William Cooper as a director on 31 August 2017
16 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates