FBAL SELLCO LIMITED: Filings

  • Overview

    Company NameFBAL SELLCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05459712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FBAL SELLCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    40 pagesAM10

    Administrator's progress report to Nov 14, 2016

    44 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 01, 2016

    45 pages2.24B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    69 pages2.17B

    Registered office address changed from 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR United Kingdom to C/O Frp Advisory Llp 110 2nd Floor 110 Cannon Street London EC4N 6EU on Dec 12, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Laurence Shannon Mcnairn as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of Mr Norman Amey as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of Collingwood Holdings Ltd as a director on Oct 15, 2015

    2 pagesAP02

    Termination of appointment of Benjamin James Newton as a director on Oct 15, 2015

    1 pagesTM01

    Termination of appointment of Peter David Leigh Mottershead as a director on Oct 15, 2015

    1 pagesTM01

    Termination of appointment of Claire Favier-Tilston as a secretary on Oct 15, 2015

    1 pagesTM02

    Termination of appointment of Kevin Peter Dady as a director on Oct 01, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed fairline boats acquisition LIMITED\certificate issued on 01/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2015

    RES15

    Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR on Sep 30, 2015

    1 pagesAD01

    Termination of appointment of Antony Clive Parsell as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Colin James Sykes as a director on Aug 17, 2015

    1 pagesTM01

    Termination of appointment of Stephen Mark Julius as a director on Sep 02, 2015

    1 pagesTM01

    Appointment of Mr Kevin Peter Dady as a director on Jul 27, 2015

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0