Fpe Neu Solutions Limited

DataGardener
dissolved

Fpe Neu Solutions Limited

04866456Private Limited With Share Capital

C/O Armstrong Watson 3Rd Floor, 10 South Parade, Leeds, LS15QS
Incorporated

14/08/2003

Company Age

22 years

Directors

3

Employees

SIC Code

28990

Risk

Company Overview

Registration, classification & business activity

Fpe Neu Solutions Limited (04866456) is a private limited with share capital incorporated on 14/08/2003 (22 years old) and registered in leeds, LS15QS. The company operates under SIC code 28990.

Private Limited With Share Capital
SIC: 28990
Incorporated 14/08/2003
LS15QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:26-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:03-08-2022
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:03-08-2022
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:01-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2018
Resolution
Category:Resolution
Date:20-02-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Termination Director Company With Name
Category:Officers
Date:06-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Auditors Resignation Company
Category:Auditors
Date:20-05-2013
Auditors Resignation Company
Category:Auditors
Date:15-05-2013
Termination Director Company With Name
Category:Officers
Date:02-05-2013
Termination Director Company With Name
Category:Officers
Date:25-03-2013
Legacy
Category:Mortgage
Date:02-03-2013
Legacy
Category:Mortgage
Date:27-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2012
Termination Director Company With Name
Category:Officers
Date:04-04-2012
Legacy
Category:Mortgage
Date:22-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:09-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:18-11-2008
Legacy
Category:Address
Date:18-11-2008
Legacy
Category:Officers
Date:24-09-2008
Legacy
Category:Officers
Date:24-09-2008
Legacy
Category:Officers
Date:24-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2007
Legacy
Category:Annual Return
Date:16-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2006
Legacy
Category:Annual Return
Date:06-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:26-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2004
Legacy
Category:Annual Return
Date:24-09-2004
Legacy
Category:Officers
Date:08-07-2004
Legacy
Category:Accounts
Date:28-05-2004
Legacy
Category:Mortgage
Date:14-10-2003
Legacy
Category:Officers
Date:14-08-2003
Incorporation Company
Category:Incorporation
Date:14-08-2003

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

C/O Armstrong Watson 3Rd Floor, 10 South Parade, Leeds, Ls1 5Qs, LS15QSRegistered
28 Charles Street, Higher Hillgate, Stockport, Cheshire, SK13JR

Contact

C/O Armstrong Watson 3Rd Floor, 10 South Parade, Leeds, LS15QS