FGC PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from 29 Park Street Macclesfield Cheshire SK11 6SR to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-14

View Document

14/04/2514 April 2025 Declaration of solvency

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

13/12/2413 December 2024 Current accounting period shortened from 2025-03-31 to 2025-01-31

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHALMERS / 02/09/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE CHALMERS / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CHALMERS / 02/09/2015

View Document

02/06/152 June 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM ALDER HOUSE 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CHALMERS / 22/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHALMERS / 22/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 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