F D G INSTALLATIONS LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Director's details changed for Luke Jackson on 2023-06-20

View Document

20/06/2320 June 2023 Registered office address changed from 38a Melbourne Street, Stalybridge, Cheshire 38a Melbourne Street Stalybridge SK15 2JJ England to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Luke Jackson as a person with significant control on 2023-06-20

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 COMPANY NAME CHANGED L J GLASS & ARCHITECTURAL LTD CERTIFICATE ISSUED ON 10/01/20

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM C/O STOPFORD & CO 79-81 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JACKSON

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

08/08/168 August 2016 COMPANY NAME CHANGED L J GOUNDWORKS LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

17/03/1617 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company