Advanced company searchLink opens in new window

FG EMPLOYEE TRUSTEE COMPANY LIMITED

Company number 04984477

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2015 AD01 Registered office address changed from Second Floor, 39 Long Acre London WC2E 9LG to C/O 365 Agile Plc 100 Fetter Lane London EC4A 1BN on 30 October 2015
29 Oct 2015 TM02 Termination of appointment of Barbara Joyce Spurrier as a secretary on 1 August 2015
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
21 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Oct 2014 AP01 Appointment of Mr Colin Hutchinson as a director on 23 September 2014
15 Oct 2014 TM01 Termination of appointment of Richard Henry Smith as a director on 23 September 2014
25 Feb 2014 AD01 Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB on 25 February 2014
27 Jan 2014 AP03 Appointment of Mrs Barbara Joyce Spurrier as a secretary
27 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
09 Dec 2013 TM02 Termination of appointment of Philip Barry as a secretary
05 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
04 Jan 2013 MISC Section 516
25 May 2012 AA Full accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
21 Sep 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 AD01 Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 20 August 2010
15 Jul 2010 TM01 Termination of appointment of Adrian Hutchings as a director