FP CONSULTING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

09/06/259 June 2025 Change of details for Baker Reynolds & Baker Management Ltd as a person with significant control on 2024-12-01

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

13/06/2313 June 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

14/11/2214 November 2022 Statement of affairs

View Document

24/06/2124 June 2021 Liquidators' statement of receipts and payments to 2021-03-29

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 3 BIRCH HOUSE HARRIS BUSINESS PARK HANBURY ROAD BROMSGROVE B60 4DJ ENGLAND

View Document

20/04/2020 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/04/2020 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/2020 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

02/09/192 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINDLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BARTLEET HOUSE 165A BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DJ

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER RONALD HINDLE

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 2ND FLOOR 9 BROAD STREET WORCESTER WORCESTERSHIRE WR1 3LH

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY LISA HINDLE

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR STEPHEN JOHN BAKER

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MRS JOANNE BAKER

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR MARK JOHN REYNOLDS

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINDLE

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HINDLE / 21/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS; AMEND

View Document

24/12/0424 December 2004 £ SR 5000@1 01/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 1 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JD

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 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