FGRB LIMITED

Lumb Farm Littlemoss Lumb Farm Littlemoss, Manchester, M43 7LB
StatusDISSOLVED
Company No.08899066
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 18 days

SUMMARY

FGRB LIMITED is an dissolved private limited company with number 08899066. It was incorporated 10 years, 3 months, 12 days ago, on 17 February 2014 and it was dissolved 2 years, 5 months, 18 days ago, on 14 December 2021. The company address is Lumb Farm Littlemoss Lumb Farm Littlemoss, Manchester, M43 7LB.



Company Fillings

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2019

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-27

New date: 2019-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2017

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

New address: Lumb Farm Littlemoss Droylsden Manchester M43 7LB

Old address: Bradford House Market Street Penkridge Stafford ST19 5DH

Change date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 27 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-12

Officer name: Carole Connoll

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Isaac Louis Hadfield

Appointment date: 2016-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Darren Harrison

Appointment date: 2016-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Connoll

Appointment date: 2016-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2015

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-28

Officer name: Caroline Rachel Cooke

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Allison Cooke

Termination date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Rachel Cooke

Appointment date: 2015-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-27

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APORIA CONSULTING LIMITED

63 OAKEN GROVE,MAIDENHEAD,SL6 6HN

Number:06377386
Status:ACTIVE
Category:Private Limited Company

CONSENSUS BUSINESS GROUP LIMITED

5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA

Number:04890494
Status:ACTIVE
Category:Private Limited Company

FAVE RECRUITMENT LIMITED

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:10444075
Status:ACTIVE
Category:Private Limited Company

HINE EQUITATION LIMITED

CHALK PIT FARM,READING,RG7 5EE

Number:02918639
Status:ACTIVE
Category:Private Limited Company

PHAZE LTD

BAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB

Number:06682190
Status:LIQUIDATION
Category:Private Limited Company

TAYLOR & WOOD (HYDE) LTD

103A HIGH STREET,LEES,OL4 4LY

Number:06599364
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