FGF ENGINEERING (UK) LIMITED
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM UNIT TWO PUMA COURT KINGS BUSINESS PARK KNOWSLEY LIVERPOOL MERSEYSIDE L34 1PJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/11/1523 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ |
16/10/1416 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS FORD / 01/11/2013 |
03/10/133 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
13/10/1213 October 2012 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
02/10/122 October 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