Advanced company searchLink opens in new window

FBP MEDICAL LTD

Company number 08451369

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)
09 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2017 LIQ01 Declaration of solvency
07 Jul 2017 AD01 Registered office address changed from 218a Birkby Hall Road Huddersfield West Yorkshire HD2 2BP to Coopers House Intake Lane Ossett WF5 0RG on 7 July 2017
27 Jun 2017 600 Appointment of a voluntary liquidator
27 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-13
08 May 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
11 Apr 2016 CH01 Director's details changed for Dr Beatrix Langara on 26 January 2016
17 Feb 2016 CH01 Director's details changed for Dr Fritz Anthony Langara on 26 January 2016
17 Feb 2016 CH01 Director's details changed for Dr Fritz Anthony Langara on 26 January 2016
17 Feb 2016 AD01 Registered office address changed from 50a Kensington Road Barnsley South Yorkshire S75 2SS to 218a Birkby Hall Road Huddersfield West Yorkshire HD2 2BP on 17 February 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
22 Apr 2013 AP01 Appointment of Dr Fritz Anthony Langara as a director
19 Mar 2013 NEWINC Incorporation