Advanced company searchLink opens in new window

FORCE PROTECTION EUROPE LIMITED

Company number 06681502

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 38,184,989
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • GBP 1.00
22 Dec 2020 CAP-SS Solvency Statement dated 16/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend of up to £8965102 to the holder of ordinary shares 16/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2020 RESOLUTIONS Resolutions
  • RES14 ‐ 16/12/2020
22 Jun 2020 TM01 Termination of appointment of Barry Joseph O'kane as a director on 7 February 2020
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 AP01 Appointment of Mr Carey Lovell Wilks as a director on 1 January 2019
09 Apr 2019 TM01 Termination of appointment of Kevin Lee Connell as a director on 1 January 2019
26 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with updates
05 Nov 2018 AA Full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 TM02 Termination of appointment of Arjun Kampani as a secretary on 31 March 2016
02 Aug 2016 TM02 Termination of appointment of a secretary
01 Aug 2016 AP03 Appointment of Mr Jason Monahan as a secretary on 14 July 2016
16 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 12,528,331