FKI BHG BRANCH

P.O. Box 25 Regency Court P.O. Box 25 Regency Court, St Peter Port, GY1 3AP, Guernsey, Channel Islands
StatusCONVERTED-CLOSED
Company No.FC024929
Category
Incorporated03 Jul 2003
Age20 years, 10 months, 12 days
JurisdictionUnited Kingdom
Dissolution03 May 2017
Years7 years, 12 days

SUMMARY

FKI BHG BRANCH is an converted-closed with number FC024929. It was incorporated 20 years, 10 months, 12 days ago, on 03 July 2003 and it was dissolved 7 years, 12 days ago, on 03 May 2017. The company address is P.O. Box 25 Regency Court P.O. Box 25 Regency Court, St Peter Port, GY1 3AP, Guernsey, Channel Islands.



Company Fillings

Dissolution termination overseas company

Date: 31 Jan 2017

Category: Dissolution

Type: OSDS02

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 30 Dec 2015

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 30 Dec 2015

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Nov 2014

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-08-22

Officer name: Matthew John Richards

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 05 Nov 2014

Action Date: 09 Dec 2003

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Legis Corporate Services Limited

Termination date: 2003-12-09

Documents

View document PDF

Accounts with accounts type interim

Date: 31 Oct 2014

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Sep 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Garry Elliot Barnes

Change date: 2013-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Sep 2014

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Simon Antony Peckham

Termination date: 2013-06-21

Documents

View document PDF

Change person director overseas company with change date

Date: 16 Sep 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Geoffrey Peter Martin

Change date: 2013-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2014

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 Aug 2014

Category: Other

Type: OSCH01

Change date: 2013-12-02

Branch number: BR007368

Change details: Falcon works po box 7713, meadow lane, loughborough, leicestershire, LE11 1ZF

Change type: Address Change

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 20 Aug 2014

Category: Other

Type: OSCH02

Change date: 2014-05-02

Change address: 1 Le Marchant Street, St Peter Port, Guernsey, Channel Islands

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: BR4

Description: Secretary appointed garry barnes

Documents

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director antonio ventrella

Documents

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed simon antony peckham

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed garry elliot barnes

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director neil bamford

Documents

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed geoffrey martin

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Accounts with accounts type full

Date: 07 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: BR5

Description: BR007368 address change 26/01/07 15/19 new fetter lane london EC4A 1LY

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: BR6

Description: BR007368 pa appointed 14/02/06 ventrella antonio 21 lady byron lane knowle solihull west midlands B93 9AT

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: BR6

Description: BR007368 pa terminated 14/02/06 biles john anthony

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/04/05 porter michael james robert

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/04/05 bamford neil west yorshire HX6 4RF

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/04/05 biles john anthony

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/04/05 ventrella antonio west midlands B93 9AT

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Change-of-name

Type: 694(4)(a)

Description: Name changed black heath LIMITED

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007368 par appointed porter michael apartment 14 ryburn barkisland mill, beestonley lane barkisland halifax west yorkshire HX4 0HF

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007368 par appointed biles john the old manor cliftons lane reigate RH2 9RA

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007368 registered

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CS ENGINEERING DESIGN 2013 LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08770725
Status:ACTIVE
Category:Private Limited Company

DAYVID LIMITED

FIRST NAMES HOUSE VICTORIA ROAD,ISLE OF MAN,IM2 4DF

Number:FC026533
Status:ACTIVE
Category:Other company type

KAZI TOOTH SERVICES LTD

145 UPPER HIGHGATE STREET,BIRMINGHAM,B12 0XX

Number:09458407
Status:ACTIVE
Category:Private Limited Company

R & S PECK LTD

UNIT 4B GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC585339
Status:ACTIVE
Category:Private Limited Company

SHER GILL LIMITED

35 GRANVILLE STREET,WOLVERHAMPTON,WV2 1DG

Number:10059175
Status:ACTIVE
Category:Private Limited Company

TAHERI HARDWARE LIMITED

ABBOTS HOME AND GARDENS, 7 LANGLEY PARADE, LANGLEY,ABBOTS LANGLEY,WD5 0AB

Number:06826171
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