FHS GLASGOW LTD
Status | DISSOLVED |
Company No. | 10830039 |
Category | Private Limited Company |
Incorporated | 21 Jun 2017 |
Age | 6 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 02 Dec 2023 |
Years | 4 months, 28 days |
SUMMARY
FHS GLASGOW LTD is an dissolved private limited company with number 10830039. It was incorporated 6 years, 10 months, 9 days ago, on 21 June 2017 and it was dissolved 4 months, 28 days ago, on 02 December 2023. The company address is C/O Frp Advisory Trading Ltd Suite 5 Bulman House C/O Frp Advisory Trading Ltd Suite 5 Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2022
Action Date: 22 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Aug 2021
Action Date: 22 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-22
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-25
New address: C/O Frp Advisory Trading Ltd Suite 5 Bulman House Regent Ave Gosforth Newcastle upon Tyne NE3 3LS
Old address: C/O Frp Advisory Trading Ltd, Suite 5,Bulman House Regent Ave Gosforth Newcastle upon Tyne NE3 3LS
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation disclaimer notice
Date: 19 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 12 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
Old address: Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF England
Change date: 2020-08-10
New address: C/O Frp Advisory Trading Ltd, Suite 5,Bulman House Regent Ave Gosforth Newcastle upon Tyne NE3 3LS
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
New address: Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF
Old address: Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH England
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-30
Charge number: 108300390002
Documents
Resolution
Date: 25 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108300390001
Charge creation date: 2018-07-18
Documents
Capital allotment shares
Date: 20 Mar 2018
Action Date: 21 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-21
Capital : 1,000 GBP
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Appoint person director company with name date
Date: 30 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-21
Officer name: Mr Stuart Mcturk
Documents
Some Companies
74 NORTH STREET,GUILDFORD,GU1 4AW
Number: | 08180821 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BIDDENDEN COURT,EVERSLEY,SS13 2NS
Number: | 08690538 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,FRODSHAM,WA6 0LU
Number: | 09925380 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEF ESTATES (WIMBLEDON) LIMITED
51 WELBECK STREET,LONDON,W1G 9HL
Number: | 10719882 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEDCO PARTNERS GROUP OPPORTUNITIES FUND, L.P.
TUDOR HOUSE LE BORDAGE,GUERNSEY,
Number: | SL006629 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE HEALTH AND SAFETY FACTORY LIMITED
MONNOW LODGE,MONMOUTH,NP25 3AX
Number: | 06370403 |
Status: | ACTIVE |
Category: | Private Limited Company |