FIP PROJECTS LIMITED

Fortis Insolvency Limited 683-693 Wilmslow Road, Manchester, M20 6RE
StatusLIQUIDATION
Company No.11211269
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

FIP PROJECTS LIMITED is an liquidation private limited company with number 11211269. It was incorporated 6 years, 3 months, 3 days ago, on 19 February 2018. The company address is Fortis Insolvency Limited 683-693 Wilmslow Road, Manchester, M20 6RE.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-06

Old address: 3 Ash Grove Stalybridge SK15 1NN England

New address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Haley Heeley

Appointment date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Dean Jordan

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Jordan

Cessation date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

New address: 3 Ash Grove Stalybridge SK15 1NN

Old address: 444 Norris Road Sale M33 2RE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: Morgan Rose 37 Marlowes Hemel Hempstead Herts HP1 1LD United Kingdom

New address: 444 Norris Road Sale M33 2RE

Change date: 2018-07-02

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D BEST PROFITS LIMITED

C/O SIEW MAY 4 KING STREET,DAWLISH,EX7 9LG

Number:09893621
Status:ACTIVE
Category:Private Limited Company
Number:07565910
Status:ACTIVE
Category:Private Limited Company

MORVAH ENGINEERING LIMITED

5 GLEN AVENUE,BATLEY,WF17 0ET

Number:04982699
Status:ACTIVE
Category:Private Limited Company

PRO SCAFFOLDING SERVICES LTD

10 TOWNELEY COURT,NORTHUMBERLAND,NE42 5FF

Number:05639243
Status:ACTIVE
Category:Private Limited Company

PRUDHOE ESTATES LLP

QUAYSIDE HOUSE,NEWCASTLE UPON TYNE,NE1 3DX

Number:OC396832
Status:ACTIVE
Category:Limited Liability Partnership

TIMPERLEY HEDZ LTD

C/O CONNAUGHTON & CO BOULTON HOUSE, 2ND FLOOR,MANCHESTER,M1 3HY

Number:07695974
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