FGP PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
24/01/1924 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1824 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

23/05/1823 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.2

View Document

18/05/1718 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2017

View Document

14/04/1614 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2016

View Document

24/03/1624 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/169 March 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/12/153 December 2015 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

27/11/1527 November 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/11/153 November 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/11/153 November 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 20-22 CUMBERLAND DRIVE GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9TE

View Document

22/09/1522 September 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/09/1522 September 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/03/159 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/03/159 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN EDWARDS / 15/05/2014

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM ALBANY COURT ALBANY ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9TH UNITED KINGDOM

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

23/05/1123 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN EDWARDS / 16/05/2011

View Document

19/05/1119 May 2011 AUDITOR'S RESIGNATION

View Document

19/05/1119 May 2011 QUOTING SECTION 519

View Document

11/05/1111 May 2011 RE SECTION 519

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/103 June 2010 SECT 516 CA 2006

View Document

03/06/103 June 2010 SECTION 519

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN EDWARDS / 26/10/2009

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TARRANT

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY GLORIA TARRANT

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM PORTWALL PLACE (4TH FLOOR) PORTWALL LANE BRISTOL BS8 2BN

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 4TH FLOOR PORTWELL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM OAKFIELD HOUSE, OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

18/08/0718 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/09/065 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: ALBANY COURT ALBANY ROAD, GRANBY INDUSTRIAL ESTAT, WEYMOUTH DORSET DT4 9TH

View Document

05/09/065 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 SECTION 394

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0616 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 £ NC 100/200 12/10/99

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NC INC ALREADY ADJUSTED 12/10/99

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

12/03/9912 March 1999 COMPANY NAME CHANGED P. B. S. (PRECISION ENGINEERING WEYMOUTH) LIMITED CERTIFICATE ISSUED ON 15/03/99

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 S386 DISP APP AUDS 20/04/98

View Document

28/04/9828 April 1998 S252 DISP LAYING ACC 20/04/98

View Document

28/04/9828 April 1998 S366A DISP HOLDING AGM 20/04/98

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 AUDITOR'S RESIGNATION

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/02/974 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 30/11/96

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

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

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

05/02/895 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8913 January 1989 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