Advanced company searchLink opens in new window

F.J.HOLDINGS LIMITED

Company number 04878424

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 6 February 2021
24 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
06 Nov 2019 600 Appointment of a voluntary liquidator
06 Nov 2019 LIQ10 Removal of liquidator by court order
31 May 2019 LIQ MISC Insolvency:sec of state release of liq
22 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 6 February 2019
05 Jan 2019 LIQ10 Removal of liquidator by court order
05 Jan 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
04 Oct 2018 600 Appointment of a voluntary liquidator
23 Feb 2018 600 Appointment of a voluntary liquidator
08 Feb 2018 MR04 Satisfaction of charge 048784240003 in full
07 Feb 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
15 Sep 2017 AM10 Administrator's progress report
16 Mar 2017 F2.18 Notice of deemed approval of proposals
06 Mar 2017 2.17B Statement of administrator's proposal
28 Feb 2017 AD01 Registered office address changed from Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH to Frp Advisory Llp 170 Edmund Street Birmingham B3 2HB on 28 February 2017
24 Feb 2017 2.12B Appointment of an administrator
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Robert Andrew Righton as a director on 27 September 2016
29 Sep 2016 AP01 Appointment of Mr Robert Andrew Righton as a director on 27 September 2016
08 Sep 2016 TM01 Termination of appointment of Nicholas Guise Leitch as a director on 7 September 2016
30 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
02 Aug 2016 MR01 Registration of charge 048784240003, created on 1 August 2016