Advanced company searchLink opens in new window

FITZWILLIAM CAPITAL PROJECTS LAND LIMITED

Company number 10976631

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 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 August 2023
06 Sep 2022 600 Appointment of a voluntary liquidator
06 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-25
06 Sep 2022 LIQ02 Statement of affairs
15 Aug 2022 AD01 Registered office address changed from Woodside House 34 Styal Road Gatley Cheadle SK8 4JG England to C/O Mccambridgeduffy Llp 17 Hanover Square London W1S 1HT on 15 August 2022
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
20 Jan 2021 AD01 Registered office address changed from Westgate House 44, Hale Road Altrincham WA14 2EX England to Woodside House 34 Styal Road Gatley Cheadle SK8 4JG on 20 January 2021
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 May 2020 TM01 Termination of appointment of Hayley Jean Moore as a director on 5 May 2020
05 May 2020 AP01 Appointment of Mr Philip Mulroney as a director on 5 May 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
21 May 2019 PSC05 Change of details for Fitzwilliam Capital Partners Holdings Limited as a person with significant control on 4 October 2018
20 May 2019 PSC05 Change of details for Fitzwilliam Capital Partners Holdings Limited as a person with significant control on 26 April 2018
13 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
07 May 2019 CH01 Director's details changed for Ms Hayley Jean Moore on 3 May 2019
15 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
27 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26