FB EXPRESS LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/04/248 April 2024 | Final Gazette dissolved following liquidation |
| 08/04/248 April 2024 | Final Gazette dissolved following liquidation |
| 08/01/248 January 2024 | Return of final meeting in a creditors' voluntary winding up |
| 15/11/2215 November 2022 | Registered office address changed from 22 West Bromwich Street Walsall WS1 4BW to 66 Earl Street Maidstone Kent ME14 1PS on 2022-11-15 |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-02-28 |
| 18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
| 18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-02-29 |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-02-21 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 17/12/1917 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 20/05/1720 May 2017 | DISS40 (DISS40(SOAD)) |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 16/05/1716 May 2017 | FIRST GAZETTE |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 06/04/166 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 10/04/1510 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 04/03/154 March 2015 | DISS40 (DISS40(SOAD)) |
| 03/03/153 March 2015 | FIRST GAZETTE |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 12/07/1412 July 2014 | DISS40 (DISS40(SOAD)) |
| 09/07/149 July 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 17/06/1417 June 2014 | FIRST GAZETTE |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 14/02/1414 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD FOYZUR RAHMAN / 14/02/2013 |
| 13/07/1313 July 2013 | DISS40 (DISS40(SOAD)) |
| 12/07/1312 July 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 25/06/1325 June 2013 | FIRST GAZETTE |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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