FPHD HOLDINGS LIMITED

Servest House Tut Hill Servest House Tut Hill, Bury St. Edmunds, IP28 6LG, Suffolk, United Kingdom
StatusDISSOLVED
Company No.05521028
CategoryPrivate Limited Company
Incorporated28 Jul 2005
Age18 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution05 Jun 2012
Years11 years, 11 months, 9 days

SUMMARY

FPHD HOLDINGS LIMITED is an dissolved private limited company with number 05521028. It was incorporated 18 years, 9 months, 17 days ago, on 28 July 2005 and it was dissolved 11 years, 11 months, 9 days ago, on 05 June 2012. The company address is Servest House Tut Hill Servest House Tut Hill, Bury St. Edmunds, IP28 6LG, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Capital

Type: SH19

Date: 2011-10-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/09/11

Documents

View document PDF

Resolution

Date: 28 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Findlater

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Taylor

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Carr Taylor

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Mr Robert Legge

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Mr Kenton James Fine

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: John Findlater

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Maurice Belcher

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Lee Buswell

Change date: 2009-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-23

Old address: Pfk Uk Llp the Havens Ransomes Europark Ipswich IP3 9SJ

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed sean michael taylor

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stuart lee buswell

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed robert legge

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed kenton james fine

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed maurice belcher

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from regency house 33 wood street barnet hertfordshire EN5 4BE

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary barbara day

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director barbara day

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Certificate re registration public limited company to private

Date: 04 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 04 Aug 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 04 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/10/05--------- £ si 384998@1=384998 £ ic 2/385000

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 04 Oct 2005

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 04 Oct 2005

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 25/08/05 from: regency house 33 wood street barnet hertfordshire EN5 4BE

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 16/08/05 from: the studio saint nicholas close elstree WD6 3EW

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JDB PROJECTS LTD

FLAT 14,BROMLEY,BR2 9FW

Number:11437047
Status:ACTIVE
Category:Private Limited Company

KVM INTERNATIONAL LIMITED

UNIT 4 HOWARDSON WORKS ASHBOURNE ROAD,ASHBOURNE,DE6 4NJ

Number:09964749
Status:ACTIVE
Category:Private Limited Company

POWERPAUL LIMITED

9 CHURCH LANE EAST,ALDERSHOT,GU11 3BS

Number:05865855
Status:ACTIVE
Category:Private Limited Company

PREMIER STORE ABERDEEN LIMITED

94 VICTORIA ROAD,ABERDEEN,AB11 9DT

Number:SC623009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RACHEL A DENNIS LIMITED

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:10247815
Status:ACTIVE
Category:Private Limited Company

THESIS ENERGY HOLDINGS (UK) LTD

MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU

Number:09473923
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source