Advanced company searchLink opens in new window

FPE GLOBAL (HOLDINGS) LIMITED

Company number 08218934

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 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2018 AM23 Notice of move from Administration to Dissolution
17 Jul 2018 MR04 Satisfaction of charge 082189340005 in full
17 Jul 2018 MR04 Satisfaction of charge 082189340006 in full
04 Jul 2018 AM10 Administrator's progress report
25 Jan 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
25 Jan 2018 AM06 Notice of deemed approval of proposals
12 Jan 2018 AM03 Statement of administrator's proposal
22 Dec 2017 AM01 Appointment of an administrator
14 Dec 2017 AD01 Registered office address changed from Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 14 December 2017
31 Oct 2017 AP01 Appointment of Mr Richard Michael John Batty as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Timothy Richard Hines as a director on 31 October 2017
11 Oct 2017 TM01 Termination of appointment of Derek John Wood as a director on 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
03 Sep 2017 TM01 Termination of appointment of David William Cooper as a director on 31 August 2017
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 47,168.75
30 Dec 2016 CS01 Confirmation statement made on 18 September 2016 with updates
21 Dec 2016 AP01 Appointment of Mr Ian Philip Plumb as a director on 10 December 2016
21 Dec 2016 TM01 Termination of appointment of Phil Thomas Frame as a director on 10 December 2016
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 40,063.75
14 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
28 Sep 2016 AP01 Appointment of Mr Timothy Richard Hines as a director on 27 September 2016
26 Jun 2016 SH06 Cancellation of shares. Statement of capital on 27 April 2016
  • GBP 25,368.750
09 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 27/04/2016
08 Jun 2016 SH03 Purchase of own shares.