FGC PROPERTY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
14/04/2514 April 2025 | Declaration of solvency |
14/04/2514 April 2025 | Resolutions |
14/04/2514 April 2025 | Appointment of a voluntary liquidator |
13/12/2413 December 2024 | Current accounting period shortened from 2025-03-31 to 2025-01-31 |
22/07/2422 July 2024 | Micro company accounts made up to 2024-03-31 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
21/06/2421 June 2024 | Confirmation statement made on 2024-03-22 with no updates |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/10/2312 October 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
07/04/187 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/04/187 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHALMERS / 02/09/2015 |
02/09/152 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE CHALMERS / 02/09/2015 |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CHALMERS / 02/09/2015 |
02/06/152 June 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM ALDER HOUSE 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CHALMERS / 22/03/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHALMERS / 22/03/2010 |
23/04/1023 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/08/076 August 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/12/0529 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0512 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR |
28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | SECRETARY RESIGNED |
24/03/0424 March 2004 | DIRECTOR RESIGNED |
22/03/0422 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FGC PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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