FPR PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 06458131 |
Category | Private Limited Company |
Incorporated | 20 Dec 2007 |
Age | 16 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 Oct 2019 |
Years | 4 years, 7 months, 9 days |
SUMMARY
FPR PROPERTY LIMITED is an dissolved private limited company with number 06458131. It was incorporated 16 years, 5 months, 12 days ago, on 20 December 2007 and it was dissolved 4 years, 7 months, 9 days ago, on 23 October 2019. The company address is Rsm Restructuring Advisory Llp 3rd Floor Rsm Restructuring Advisory Llp 3rd Floor, Cross Lanes, GU1 1UN, Guildford.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-29
Old address: 22 Queens Road Brighton East Sussex BN1 3XA
New address: Rsm Restructuring Advisory Llp 3rd Floor One London Square Cross Lanes Guildford GU1 1UN
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 12 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Mortgage satisfy charge full
Date: 19 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064581310002
Documents
Mortgage satisfy charge full
Date: 19 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-24
Psc name: Denise Cooke
Documents
Change to a person with significant control
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-31
Psc name: Mr Stephen Rodger
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-13
Officer name: Edwin George Cooke
Documents
Termination secretary company with name termination date
Date: 19 Dec 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwin Cooke
Termination date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2015
Action Date: 07 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-07
Charge number: 064581310002
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Rodger
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Foster
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edwin Cooke
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 24 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Edwin Cooke
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from 5 blackhorse way horsham west sussex RH12 1NU
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 31/05/2008
Documents
Legacy
Date: 04 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
129 BLACKHORSE LANE,LONDON,E17 6DJ
Number: | 11247613 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATION PARTNER LLG LIMITED
238 EDGWARE ROAD,LONDON,W2 1DW
Number: | 11089953 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2/1 107 INGRAM STREET,GLASGOW,G1 1DX
Number: | SC614817 |
Status: | ACTIVE |
Category: | Private Limited Company |
TML HOUSE,GOSPORT,PO12 1LY
Number: | 05568019 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 LONDON ROAD,SHEFFIELD,S2 4NG
Number: | 11626942 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PLANE TREE CLOSE,LEEDS,LS17 8UF
Number: | 07270107 |
Status: | ACTIVE |
Category: | Private Limited Company |