F D G INSTALLATIONS LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | Director's details changed for Luke Jackson on 2023-06-20 |
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 |
20/06/2320 June 2023 | Change of details for Luke Jackson as a person with significant control on 2023-06-20 |
10/05/2310 May 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
26/09/2226 September 2022 | Confirmation statement made on 2022-03-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | COMPANY NAME CHANGED L J GLASS & ARCHITECTURAL LTD CERTIFICATE ISSUED ON 10/01/20 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017 |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JACKSON |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
08/08/168 August 2016 | COMPANY NAME CHANGED L J GOUNDWORKS LIMITED CERTIFICATE ISSUED ON 08/08/16 |
17/03/1617 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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