Advanced company searchLink opens in new window

FPM LIMITED

Company number 07568989

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)
23 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 May 2015 AD01 Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 May 2015
30 Apr 2015 4.20 Statement of affairs with form 4.19
30 Apr 2015 600 Appointment of a voluntary liquidator
30 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-14
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
14 Feb 2014 AD01 Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
22 Sep 2011 CERTNM Company name changed express envelopes LTD\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
22 Sep 2011 CONNOT Change of name notice
17 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)