Advanced company searchLink opens in new window

FMGH 1 LIMITED

Company number 06411541

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)
17 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 March 2023
16 Mar 2023 600 Appointment of a voluntary liquidator
16 Mar 2023 LIQ10 Removal of liquidator by court order
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 16 March 2022
07 Apr 2021 AD01 Registered office address changed from Access Point Northarbour Road Cosham Portsmouth PO6 3TE to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 7 April 2021
07 Apr 2021 600 Appointment of a voluntary liquidator
07 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-17
07 Apr 2021 LIQ02 Statement of affairs
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
08 Feb 2021 TM01 Termination of appointment of Russell Ward as a director on 5 February 2021
26 Jan 2021 TM01 Termination of appointment of Ross Marshall as a director on 26 January 2021
07 Jan 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
20 Oct 2020 AA Group of companies' accounts made up to 30 June 2019
12 Oct 2020 MR01 Registration of charge 064115410007, created on 5 October 2020
28 Jan 2020 CS01 Confirmation statement made on 28 October 2019 with updates
21 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 28/10/2018
21 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 28/10/2017
20 Jan 2020 TM01 Termination of appointment of Ian Wilson as a director on 12 December 2019
06 Jan 2020 TM01 Termination of appointment of Andrew David Bone as a director on 1 November 2019
01 May 2019 AP01 Appointment of Mr Russell Ward as a director on 10 April 2019
01 May 2019 AP01 Appointment of Mr Paul Adrian Rayner as a director on 10 April 2019
01 May 2019 TM01 Termination of appointment of Charles Lewis Matthews as a director on 10 April 2019
24 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
02 Apr 2019 MR04 Satisfaction of charge 3 in full