Advanced company searchLink opens in new window

FBAL SELLCO LIMITED

Company number 05459712

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)
27 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2017 AM23 Notice of move from Administration to Dissolution
28 Jun 2017 AM10 Administrator's progress report
07 Dec 2016 2.24B Administrator's progress report to 14 November 2016
07 Dec 2016 2.31B Notice of extension of period of Administration
27 Jun 2016 2.24B Administrator's progress report to 1 June 2016
23 Mar 2016 2.16B Statement of affairs with form 2.14B
23 Feb 2016 F2.18 Notice of deemed approval of proposals
12 Feb 2016 F2.18 Notice of deemed approval of proposals
29 Jan 2016 2.17B Statement of administrator's proposal
12 Dec 2015 AD01 Registered office address changed from 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR United Kingdom to C/O Frp Advisory Llp 110 2nd Floor 110 Cannon Street London EC4N 6EU on 12 December 2015
10 Dec 2015 2.12B Appointment of an administrator
16 Oct 2015 AP01 Appointment of Mr Laurence Shannon Mcnairn as a director on 15 October 2015
16 Oct 2015 AP01 Appointment of Mr Norman Amey as a director on 15 October 2015
15 Oct 2015 AP02 Appointment of Collingwood Holdings Ltd as a director on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of Benjamin James Newton as a director on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of Peter David Leigh Mottershead as a director on 15 October 2015
15 Oct 2015 TM02 Termination of appointment of Claire Favier-Tilston as a secretary on 15 October 2015
02 Oct 2015 TM01 Termination of appointment of Kevin Peter Dady as a director on 1 October 2015
01 Oct 2015 CERTNM Company name changed fairline boats acquisition LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
30 Sep 2015 AD01 Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Antony Clive Parsell as a director on 28 September 2015
09 Sep 2015 TM01 Termination of appointment of Colin James Sykes as a director on 17 August 2015
03 Sep 2015 TM01 Termination of appointment of Stephen Mark Julius as a director on 2 September 2015
26 Aug 2015 AP01 Appointment of Mr Kevin Peter Dady as a director on 27 July 2015