Advanced company searchLink opens in new window

FMH PROPERTIES LIMITED

Company number 04589970

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)
06 May 2020 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2020 WU15 Notice of final account prior to dissolution
23 Nov 2019 WU07 Progress report in a winding up by the court
05 Nov 2018 WU07 Progress report in a winding up by the court
04 Dec 2017 WU14 Notice of removal of liquidator by court
16 Nov 2017 WU04 Appointment of a liquidator
21 Oct 2017 WU07 Progress report in a winding up by the court
27 Oct 2016 LIQ MISC INSOLVENCY:Annual progress report for 20/08/2016 Compulsory Liquidation
14 Dec 2015 LIQ MISC INSOLVENCY:liquidators annual progress report comp liq bdd 20/08/2015
11 Sep 2014 AD01 Registered office address changed from C/O Fmh Properties Ltd 214 College House Huddersfield Road Barnsley South Yorkshire S75 1DS England to Haskers Old Station Road Loughton Essex IG10 4PL on 11 September 2014
09 Sep 2014 4.31 Appointment of a liquidator
20 Nov 2013 3.6 Receiver's abstract of receipts and payments to 8 November 2013
20 Nov 2013 RM02 Notice of ceasing to act as receiver or manager
20 Nov 2013 3.6 Receiver's abstract of receipts and payments to 9 October 2013
20 Nov 2013 3.6 Receiver's abstract of receipts and payments to 9 April 2013
29 Jun 2012 COCOMP Order of court to wind up
16 Apr 2012 LQ01 Notice of appointment of receiver or manager
28 Dec 2011 AR01 Annual return made up to 27 December 2011 with full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1,000
15 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 30 December 2010 with full list of shareholders
30 Dec 2010 CH01 Director's details changed for Mrs Mary Huby on 30 December 2010
30 Dec 2010 CH01 Director's details changed for Frank Herbert Huby on 30 December 2010
30 Dec 2010 CH03 Secretary's details changed for Mary Huby on 30 December 2010
30 Dec 2010 AD01 Registered office address changed from 6 Coppice Avenue Barnsley South Yorkshire S75 1JW on 30 December 2010
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009