FBAL SELLCO LIMITED: Filings
Overview
Company Name | FBAL SELLCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05459712 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FBAL SELLCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 25 pages | AM23 | ||||||||||
Administrator's progress report | 40 pages | AM10 | ||||||||||
Administrator's progress report to Nov 14, 2016 | 44 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Jun 01, 2016 | 45 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 69 pages | 2.17B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Appointment of Mr Laurence Shannon Mcnairn as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Norman Amey as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Collingwood Holdings Ltd as a director on Oct 15, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Benjamin James Newton as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David Leigh Mottershead as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Favier-Tilston as a secretary on Oct 15, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kevin Peter Dady as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed fairline boats acquisition LIMITED\certificate issued on 01/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Antony Clive Parsell as a director on Sep 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin James Sykes as a director on Aug 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Mark Julius as a director on Sep 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Peter Dady as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
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