FB ENGINEERING LTD

Company Documents

DateDescription
18/02/2218 February 2022 Final Gazette dissolved following liquidation

View Document

18/02/2218 February 2022 Final Gazette dissolved following liquidation

View Document

18/11/2118 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 5-6 THE COURTYARD EAST PARK CRAWLEY WEST SUSSEX RH10 6AG

View Document

02/08/182 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2018:LIQ. CASE NO.1

View Document

05/01/185 January 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008325

View Document

05/01/185 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/178 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2017

View Document

21/07/1621 July 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

21/07/1621 July 2016 COURT ORDER INSOLVENCY:C.O. TO REMOVE LIQUIDATOR

View Document

15/03/1615 March 2016 INSOLVENCY:SECRETARY OF STATES CERT OF RELEASE OF LIQUIDATOR

View Document

03/02/163 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016

View Document

21/01/1621 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1621 January 2016 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

21/01/1621 January 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/03/1518 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2015

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE UNITED KINGDOM

View Document

16/01/1416 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/01/1416 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1416 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

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

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR ANTHONY RICHARD FLETCHER

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 283 WILLINGALE ROAD LOUGHTON ESSEX IG10 2DH ENGLAND

View Document

21/07/1021 July 2010 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLETCHER

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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