Advanced company searchLink opens in new window

FPE TECHNOLOGIES LIMITED

Company number 08136458

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 CH01 Director's details changed for Mr Peter Williamson on 1 January 2016
26 Jan 2016 TM02 Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015
26 Jan 2016 AP03 Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016
26 Jan 2016 TM01 Termination of appointment of Benjamin William Howard as a director on 31 December 2015
26 Jan 2016 TM01 Termination of appointment of Benjamin William Howard as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Mr Peter Williamson as a director on 1 January 2016
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2015 DS01 Application to strike the company off the register
13 Oct 2015 AP03 Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015
13 Oct 2015 TM02 Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015
13 Oct 2015 AD01 Registered office address changed from 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 13 October 2015
27 Aug 2015 TM01 Termination of appointment of Mark Robert Dixon as a director on 27 August 2015
05 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
28 Jan 2015 MR04 Satisfaction of charge 081364580002 in full
14 Jan 2015 MR01 Registration of charge 081364580005, created on 13 January 2015
14 Jan 2015 MR01 Registration of charge 081364580006, created on 13 January 2015
06 Jan 2015 AA Full accounts made up to 31 December 2013
27 Oct 2014 MR04 Satisfaction of charge 081364580004 in full
27 Oct 2014 MR04 Satisfaction of charge 081364580003 in full
14 Oct 2014 MR01 Registration of charge 081364580004, created on 13 October 2014
11 Oct 2014 MR01 Registration of charge 081364580003, created on 10 October 2014
03 Oct 2014 TM01 Termination of appointment of Derek Wood as a director on 26 September 2014
28 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
31 Mar 2014 AP01 Appointment of Mr Benjamin William Howard as a director