Fc Realisations 2020 Limited

DataGardener
in liquidation
Small

Fc Realisations 2020 Limited

09025633Private Limited With Share Capital

Riverside 2 No 3 Campbell Road, Stoke-On-Trent, ST44RJ
Incorporated

06/05/2014

Company Age

11 years

Directors

1

Employees

42

SIC Code

49320

Risk

not scored

Company Overview

Registration, classification & business activity

Fc Realisations 2020 Limited (09025633) is a private limited with share capital incorporated on 06/05/2014 (11 years old) and registered in stoke-on-trent, ST44RJ. The company operates under SIC code 49320 - taxi operation.

Private Limited With Share Capital
SIC: 49320
Small
Incorporated 06/05/2014
ST44RJ
42 employees

Financial Overview

Total Assets

£282.3K

Liabilities

£272.7K

Net Assets

£9.5K

Cash

£28.1K

Key Metrics

42

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

39
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2021
Resolution
Category:Resolution
Date:22-02-2021
Change Of Name Notice
Category:Change Of Name
Date:22-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2020
Resolution
Category:Resolution
Date:30-10-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-10-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Resolution
Category:Resolution
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2015
Incorporation Company
Category:Incorporation
Date:06-05-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date31/01/2020
Latest Accounts30/04/2019

Trading Addresses

Riverside 2, Campbell Road, Stoke-On-Trent, ST44RJRegistered

Contact

01793485000
flightlink.biz
Riverside 2 No 3 Campbell Road, Stoke-On-Trent, ST44RJ