Advanced company searchLink opens in new window

F V REALISATIONS LIMITED

Company number 11552661

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)
13 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2022 AM23 Notice of move from Administration to Dissolution
20 Jul 2022 AM10 Administrator's progress report
22 Mar 2022 AM02 Statement of affairs with form AM02SOA
27 Jan 2022 AM07 Result of meeting of creditors
06 Jan 2022 AM03 Statement of administrator's proposal
22 Dec 2021 AM01 Appointment of an administrator
17 Dec 2021 CERTNM Company name changed versa forma LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
16 Dec 2021 AD01 Registered office address changed from Thameside House Hurst Road East Molesey Surrey England KT8 9AY England to C/O Kroll Advisory Ltd 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 16 December 2021
21 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
22 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 3 September 2020
20 Apr 2021 PSC01 Notification of Oliver Stephen Harris as a person with significant control on 24 July 2020
20 Apr 2021 PSC07 Cessation of The Warehouse Gyms Holdings Limited as a person with significant control on 24 July 2020
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2020 CS01 03/09/20 Statement of Capital gbp 16.25
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/04/21
01 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 PSC05 Change of details for The Warehouse Gyms Holdings Limited as a person with significant control on 19 December 2019
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 16.25
21 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
01 Jul 2019 TM01 Termination of appointment of Oliver Harris as a director on 28 June 2019
08 May 2019 PSC05 Change of details for The Warehouse Gyms Holdings Limited as a person with significant control on 26 September 2018
04 Dec 2018 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
26 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2018 SH08 Change of share class name or designation