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)
14 Oct 2014 MR01 Registration of charge 082189340004, created on 13 October 2014
11 Oct 2014 MR01 Registration of charge 082189340003, created on 10 October 2014
11 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Apr 2014 SH06 Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 24,493.750
11 Apr 2014 SH03 Purchase of own shares.
31 Mar 2014 AP03 Appointment of Mr Colin Andrew Mutch as a secretary
26 Mar 2014 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2014 AA01 Current accounting period shortened from 31 December 2013 to 31 December 2012
26 Mar 2014 AP01 Appointment of Mr Mark Robert Dixon as a director
26 Mar 2014 AP01 Appointment of Mr Benjamin William Howard as a director
04 Mar 2014 AP01 Appointment of Mr David Moore as a director
04 Mar 2014 TM01 Termination of appointment of Andrew Jackson as a director
04 Mar 2014 TM01 Termination of appointment of Raymond Stenton as a director
19 Nov 2013 MR01 Registration of charge 082189340002
06 Nov 2013 TM01 Termination of appointment of Christopher Bailey as a director
16 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
06 Sep 2013 CH01 Director's details changed for Amdrew Jackson on 1 May 2013
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 35,688.75
03 Jun 2013 AP01 Appointment of Amdrew Jackson as a director
09 Apr 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 63,868.75
19 Mar 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 March 2013
19 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divivded 22/02/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2013 SH08 Change of share class name or designation
19 Mar 2013 SH02 Sub-division of shares on 22 February 2013