FCL REALISATIONS 2022 LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-20

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-20

View Document

13/12/2213 December 2022 Registered office address changed from 11th Floor Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Bdo Llp 5 Temple Street Temple Square Liverpool L2 5RH on 2022-12-13

View Document

05/12/225 December 2022 Appointment of a voluntary liquidator

View Document

21/11/2221 November 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Full accounts made up to 2019-12-31

View Document

13/07/2113 July 2021 Satisfaction of charge 007341820020 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 007341820027 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007341820019

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007341820022

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007341820023

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007341820021

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007341820027

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007341820026

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007341820025

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007341820024

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE RICHARDSON

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH CASH

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MR FERGUS WELLS

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CUMINS

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CUMINS

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007341820026

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CUMINS / 01/06/2015

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CUMINS / 01/06/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR FERGUS WELLS

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARDNER

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007341820025

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007341820023

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007341820021

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007341820022

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007341820024

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007341820020

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007341820019

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR RALPH MARTYN CASH

View Document

01/02/131 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM CAXTON HILL HERTFORD HERTFORDSHIRE SG13 7NH

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILLIP JONES / 31/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GARDNER / 31/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 31/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CUMINS / 31/12/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID CUMINS / 31/12/2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR LESLIE RICHARDSON

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGLE

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

10/03/1110 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/03/1010 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS

View Document

13/05/0913 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

08/09/088 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/08/06

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 AUDITOR'S RESIGNATION

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 27/08/05

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0623 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 28/08/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/08/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 01/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 26/08/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 28/08/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 29/08/98

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 30/08/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/03/9718 March 1997

View Document

18/03/9718 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 02/09/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 27/08/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 28/08/93

View Document

16/03/9416 March 1994

View Document

16/03/9416 March 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993

View Document

14/08/9314 August 1993

View Document

14/08/9314 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 29/08/92

View Document

20/05/9320 May 1993 Accounts made up to 1992-08-29

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993

View Document

27/01/9327 January 1993 £ IC 10000/8040 03/04/92 £ SR [email protected]=1960

View Document

02/07/922 July 1992 Accounts made up to 1991-08-31

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

20/08/9120 August 1991 Accounts made up to 1990-09-01

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991 RETURN MADE UP TO 09/02/91; CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 Accounts made up to 1989-08-26

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 26/08/89

View Document

26/10/9026 October 1990

View Document

26/10/9026 October 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

11/08/8911 August 1989

View Document

11/08/8911 August 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

11/08/8911 August 1989 Accounts made up to 1988-08-31

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988

View Document

19/07/8819 July 1988 Accounts made up to 1987-08-31

View Document

19/07/8819 July 1988

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

11/03/8811 March 1988

View Document

12/08/8712 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

23/07/8723 July 1987 Accounts made up to 1986-08-31

View Document

08/01/878 January 1987

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

01/01/871 January 1987

View Document

08/11/868 November 1986 DIRECTOR RESIGNED

View Document

08/11/868 November 1986

View Document

02/08/862 August 1986 Accounts made up to 1985-08-31

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

09/07/869 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

06/12/776 December 1977 MEMORANDUM OF ASSOCIATION

View Document

03/09/623 September 1962 CERTIFICATE OF INCORPORATION

View Document

03/09/623 September 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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