Advanced company searchLink opens in new window

FPS (PETERBOROUGH) LIMITED

Company number 04680976

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 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
14 Mar 2023 600 Appointment of a voluntary liquidator
13 Mar 2023 LIQ10 Removal of liquidator by court order
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
06 Jan 2022 AD01 Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 6 January 2022
06 Jan 2022 600 Appointment of a voluntary liquidator
04 Jan 2022 LIQ07 Removal of liquidator by creditors
04 Jan 2022 LIQ07 Removal of liquidator by creditors
17 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
20 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 LIQ09 Death of a liquidator
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
21 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
03 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
26 Nov 2018 AD01 Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 26 November 2018
19 Feb 2018 CH01 Director's details changed for Mr Paul Charles Hayman on 19 February 2018
19 Feb 2018 PSC04 Change of details for Mr Paul Charles Hayman as a person with significant control on 19 February 2018
19 Feb 2018 CH01 Director's details changed for Mrs Linda Hayman on 19 February 2018
19 Feb 2018 AD01 Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 19 February 2018
04 Oct 2017 LIQ02 Statement of affairs
04 Oct 2017 600 Appointment of a voluntary liquidator
04 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
18 Sep 2017 AD01 Registered office address changed from Castle House Castle Hill Avenue Folkestone CT20 2TQ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 18 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates