Fbe Services Limited

DataGardener
dissolved

Fbe Services Limited

05663225Private Limited With Share Capital

Hillcairie House, St Andrews Road, Droitwich, WR98DJ
Incorporated

28/12/2005

Company Age

20 years

Directors

2

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Fbe Services Limited (05663225) is a private limited with share capital incorporated on 28/12/2005 (20 years old) and registered in droitwich, WR98DJ. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 28/12/2005
WR98DJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:29-07-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:24-05-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-03-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:15-02-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:07-02-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:28-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-12-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Termination Director Company With Name
Category:Officers
Date:23-11-2012
Termination Director Company With Name
Category:Officers
Date:28-02-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Termination Director Company With Name
Category:Officers
Date:02-02-2012
Termination Director Company With Name
Category:Officers
Date:02-02-2012
Termination Director Company With Name
Category:Officers
Date:02-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-03-2011
Legacy
Category:Mortgage
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2009
Legacy
Category:Mortgage
Date:08-09-2009
Legacy
Category:Annual Return
Date:19-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2008
Legacy
Category:Annual Return
Date:29-07-2008
Legacy
Category:Capital
Date:24-07-2008
Legacy
Category:Officers
Date:24-07-2008
Legacy
Category:Capital
Date:23-05-2008
Resolution
Category:Resolution
Date:23-05-2008
Legacy
Category:Annual Return
Date:25-02-2008
Legacy
Category:Mortgage
Date:15-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2007
Legacy
Category:Mortgage
Date:07-09-2007
Legacy
Category:Annual Return
Date:06-07-2007
Legacy
Category:Mortgage
Date:27-02-2007
Legacy
Category:Officers
Date:30-01-2007
Legacy
Category:Officers
Date:10-01-2007
Legacy
Category:Officers
Date:10-01-2007
Memorandum Articles
Category:Incorporation
Date:29-03-2006
Legacy
Category:Capital
Date:24-03-2006
Legacy
Category:Capital
Date:24-03-2006
Resolution
Category:Resolution
Date:24-03-2006
Resolution
Category:Resolution
Date:24-03-2006
Resolution
Category:Resolution
Date:24-03-2006
Resolution
Category:Resolution
Date:24-03-2006
Resolution
Category:Resolution
Date:24-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:14-03-2006
Legacy
Category:Address
Date:10-03-2006
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Accounts
Date:10-03-2006
Incorporation Company
Category:Incorporation
Date:28-12-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date23/11/2012
Latest Accounts31/03/2012

Trading Addresses

Hillcairie House, 5 St. Andrews Road, Droitwich, Worcestershire, WR98DJRegistered
Mb Insolvency Aston House 5, Aston Road North, Birmingham, West Midlands, B64DS

Related Companies

2

Contact

Hillcairie House, St Andrews Road, Droitwich, WR98DJ