FCE PROPERTY HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03209841 |
Category | Private Limited Company |
Incorporated | 10 Jun 1996 |
Age | 27 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 12 days |
SUMMARY
FCE PROPERTY HOLDINGS LIMITED is an dissolved private limited company with number 03209841. It was incorporated 27 years, 11 months, 23 days ago, on 10 June 1996 and it was dissolved 3 years, 5 months, 12 days ago, on 22 December 2020. The company address is 1 Thorne Way, Woolsbridge Industrial Estate 1 Thorne Way, Woolsbridge Industrial Estate, Wimborne, BH21 6FB, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Notification of a person with significant control
Date: 25 Jun 2019
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ford Civil Engineering Limited
Notification date: 2018-06-18
Documents
Mortgage satisfy charge full
Date: 15 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032098410003
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Stella Porter
Termination date: 2018-12-12
Documents
Termination secretary company with name termination date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-12
Officer name: Linda Stella Porter
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Winston Ford
Termination date: 2018-05-25
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-25
Officer name: Graham Canning
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 15 Aug 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-26
Officer name: Jay Martin
Documents
Appoint person director company with name date
Date: 25 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Stella Porter
Appointment date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2016
Action Date: 24 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-24
Charge number: 032098410004
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2016
Action Date: 24 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-24
Charge number: 032098410003
Documents
Mortgage satisfy charge full
Date: 04 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Change account reference date company previous extended
Date: 04 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-12-31
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jay Martin
Change date: 2014-03-04
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Old address: Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH
Change date: 2013-11-15
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Change person secretary company with change date
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-24
Officer name: Mrs Linda Stella Porter
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Capital cancellation shares
Date: 19 May 2011
Action Date: 19 May 2011
Category: Capital
Type: SH06
Date: 2011-05-19
Capital : 18 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jay Martin
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Legacy
Date: 12 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/06/03--------- £ si 39@1=39 £ ic 100/139
Documents
Resolution
Date: 08 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed canford - portmart LIMITED\certificate issued on 08/05/03
Documents
Certificate change of name company
Date: 26 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ford waste LIMITED\certificate issued on 26/03/03
Documents
Accounts with accounts type full
Date: 05 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Miscellaneous
Date: 31 Aug 2001
Category: Miscellaneous
Type: MISC
Description: Minutes
Documents
Accounts with accounts type full
Date: 30 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/99; no change of members
Documents
Accounts with accounts type full
Date: 23 Apr 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 21 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 21/10/98 from: aspen house 67 wembdon road bridgwater somerset TA6 7DR
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Apr 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 15 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/97; full list of members
Documents
Legacy
Date: 28 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/97 to 31/10/97
Documents
Certificate change of name company
Date: 15 Nov 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solomos LIMITED\certificate issued on 18/11/96
Documents
Legacy
Date: 27 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 13/06/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
SUITE 7 STATION HOUSE NEW HALL HEY ROAD,ROSSENDALE,BB4 6AJ
Number: | 10997033 |
Status: | ACTIVE |
Category: | Private Limited Company |
BC PROPERTY INVESTMENTS LIMITED
6 SOUTHGATE ROAD,LONDON,N1 3LY
Number: | 08942767 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREY HEALTHCARE LONDON LIMITED
THE JOHNSON BUILDING,LONDON,EC1N 8JS
Number: | 02058138 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINDRED SPIRITS MANAGEMENT LTD
RESERVOIR HOUSE,HATTON,ST21 6SD
Number: | 09124243 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN HEADQUARTERS,CANTERBURY,CT3 4AP
Number: | 09621073 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAIN EVENT (NORFOLK) LIMITED
52 STATION ROAD,KING'S LYNN,PE31 7QJ
Number: | 07608544 |
Status: | ACTIVE |
Category: | Private Limited Company |