Advanced company searchLink opens in new window

FPA DEPOSITS 104 LTD

Company number 05050061

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)
05 May 2014 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jan 2013 4.68 Liquidators' statement of receipts and payments to 24 November 2012
09 Jul 2012 AD01 Registered office address changed from 34-40 King Street Norwich NR1 1PD on 9 July 2012
29 Nov 2011 2.24B Administrator's progress report to 26 October 2011
25 Nov 2011 2.24B Administrator's progress report to 26 October 2011
25 Nov 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Jun 2011 2.16B Statement of affairs with form 2.14B
09 Jun 2011 2.23B Result of meeting of creditors
03 Jun 2011 2.16B Statement of affairs with form 2.14B
03 Jun 2011 2.23B Result of meeting of creditors
12 May 2011 AD01 Registered office address changed from Reeves Corner Plumstead Road Great Plumstead Norwich Norfolk NR13 5BY United Kingdom on 12 May 2011
12 May 2011 2.17B Statement of administrator's proposal
12 May 2011 2.12B Appointment of an administrator
04 May 2011 CERTNM Company name changed dpa deposits 104 LTD\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
03 May 2011 CERTNM Company name changed falcon care LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
01 Apr 2011 TM01 Termination of appointment of Ignatius Nyatsanza as a director
11 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
25 Feb 2011 CERTNM Company name changed trend flame LTD\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-25
  • NM01 ‐ Change of name by resolution
22 Feb 2011 CERTNM Company name changed falcon care LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
22 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 12
24 Sep 2010 AP01 Appointment of Mrs Sandra Dashwood as a director
24 Sep 2010 TM01 Termination of appointment of Ignatius Nyatsanza as a director
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 September 2010
  • GBP 12
24 Sep 2010 TM02 Termination of appointment of Sandra Dashwood as a secretary