Advanced company searchLink opens in new window

FC REALISATIONS 8 LIMITED

Company number 04744940

Filter by category

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 Feb 2024 AM23 Notice of move from Administration to Dissolution
03 Oct 2023 AM10 Administrator's progress report
05 Sep 2023 AM19 Notice of extension of period of Administration
04 Apr 2023 AM10 Administrator's progress report
05 Oct 2022 AM07 Result of meeting of creditors
21 Sep 2022 AM02 Statement of affairs with form AM02SOA
08 Sep 2022 AD01 Registered office address changed from Flat 24, Benedictine Place 1 Marlborough Road St. Albans AL1 3WA England to 3 Field Court Gray's Inn London WC1R 5EF on 8 September 2022
08 Sep 2022 AM03 Statement of administrator's proposal
08 Sep 2022 AM01 Appointment of an administrator
06 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/ shareholder consent to short notice of general meeting 01/09/2022
05 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/shareholder consent to short notice of general meeting 01/09/2022
01 Sep 2022 CERTNM Company name changed abc closed LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
31 Aug 2022 CERTNM Company name changed ivi metallics LIMITED\certificate issued on 31/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-25
12 Aug 2022 CH01 Director's details changed for Mr Gregory Arthur Buck on 12 August 2022
12 Aug 2022 PSC04 Change of details for Mr Gregory Arthur Buck as a person with significant control on 12 August 2022
12 Aug 2022 AD01 Registered office address changed from 21 Babworth Road Retford DN22 7BP England to Flat 24, Benedictine Place 1 Marlborough Road St. Albans AL1 3WA on 12 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Aug 2022 TM01 Termination of appointment of Jeremy Mccourt as a director on 2 August 2022
02 Aug 2022 PSC07 Cessation of Vulcan Industries Plc as a person with significant control on 2 August 2022
02 Aug 2022 AP01 Appointment of Mr Gregory Arthur Buck as a director on 2 August 2022
02 Aug 2022 AD01 Registered office address changed from 300 st. Saviours Road Leicester Leicestershire LE5 4HF to 21 Babworth Road Retford DN22 7BP on 2 August 2022
02 Aug 2022 PSC01 Notification of Gregory Arthur Buck as a person with significant control on 2 August 2022
16 May 2022 AA Full accounts made up to 31 March 2021
09 May 2022 CS01 Confirmation statement made on 31 January 2022 with updates
22 Apr 2022 DISS40 Compulsory strike-off action has been discontinued