FSHL LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.06930827
CategoryPrivate Limited Company
Incorporated11 Jun 2009
Age15 years, 3 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 24 days

SUMMARY

FSHL LIMITED is an dissolved private limited company with number 06930827. It was incorporated 15 years, 3 days ago, on 11 June 2009 and it was dissolved 3 years, 1 month, 24 days ago, on 20 April 2021. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 25 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 11 Jan 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual progress report for period up to 03/11/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 11 Jan 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report comp liq bdd 03/11/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 15 Jun 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 03/11/2015

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Old address: 8 Salisbury Square London EC4Y 8BB

Change date: 2015-04-08

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Dec 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:progress report 04/11/13 - 03/11/14

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Old address: Follett Stock Solicitors Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom

Change date: 2013-11-28

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Nov 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Nov 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Jane Higgins

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lingard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed follett stock holdings LIMITED\certificate issued on 17/06/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Resolution

Date: 15 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with made up date

Date: 04 Nov 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AAMD

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Address

Type: AD01

Old address: the Offices of Follett Stock Solicitors Truro Business Park Truro Cornwall TR4 9NH

Change date: 2010-08-05

Documents

View document PDF

Resolution

Date: 16 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2009

Action Date: 21 Oct 2009

Category: Capital

Type: SH01

Capital : 1,400 GBP

Date: 2009-10-21

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2009

Action Date: 21 Oct 2009

Category: Capital

Type: SH01

Capital : 1,400 GBP

Date: 2009-10-21

Documents

View document PDF

Resolution

Date: 11 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed martin john pearse

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher david lingard

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 11/06/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/06/09

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 11 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYECONIC LASHES LTD

75 THE CHASE,EDGWARE,HA8 5DN

Number:11798648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRIDAY FIELDS LANE LTD

29 REMUS AVENUE,NEWCASTLE UPON TYNE,NE15 0BT

Number:11226311
Status:ACTIVE
Category:Private Limited Company

JET BUILDING SERVICES LTD

TREMAIN HOUSE 8 MAPLE DRIVE,WINCHESTER,SO23 7NG

Number:10714923
Status:ACTIVE
Category:Private Limited Company

JR GEOMECHANICS CONSULTING LTD

24 BURNLAND PARK,WESTHILL,AB32 6AE

Number:SC553294
Status:ACTIVE
Category:Private Limited Company

NEWFIELD ELECTRICAL LIMITED

UNIT A5 COOMBS WOOD BUSINESS,HALESOWEN,B62 8BH

Number:04747483
Status:ACTIVE
Category:Private Limited Company

TECPRO LIMITED

LENNOX HOUSE,BATH,BA1 1LB

Number:01136699
Status:ACTIVE
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