Advanced company searchLink opens in new window

FGIC UK SERVICES LIMITED

Company number 05027861

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)
23 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 53,892
23 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
21 Oct 2011 4.68 Liquidators' statement of receipts and payments to 26 September 2011
02 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
02 Mar 2011 AD03 Register(s) moved to registered inspection location
02 Mar 2011 AD02 Register inspection address has been changed
02 Mar 2011 CH01 Director's details changed for Timothy Sean Travers on 1 January 2011
02 Mar 2011 CH01 Director's details changed for Amedeo Edward Turi Iii on 1 January 2011
05 Oct 2010 600 Appointment of a voluntary liquidator
05 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-27
05 Oct 2010 4.70 Declaration of solvency
20 Apr 2010 SH19 Statement of capital on 20 April 2010
  • GBP 892
20 Apr 2010 SH20 Statement by Directors
20 Apr 2010 CAP-SS Solvency Statement dated 22/03/10
20 Apr 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c / approval re any conflict of interest 22/03/2010
06 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Timothy Sean Travers on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Amedeo Edward Turi Iii on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Mr John Stephen Dubel on 1 October 2009
24 Feb 2010 AD01 Registered office address changed from 3rd Floor 11 Old Jewry London EC2R 8DU on 24 February 2010
27 Jan 2010 TM02 Termination of appointment of Catherine Collard as a secretary
13 Sep 2009 288a Secretary appointed andrew james goldsworthy
04 Sep 2009 AA Full accounts made up to 31 December 2008
09 Mar 2009 363a Return made up to 13/02/09; full list of members