Fsp Realisations (2016) Limited

DataGardener
dissolved
Unknown

Fsp Realisations (2016) Limited

04940362Private Limited With Share Capital

4 Beaconsfield Road, St Albans, Hertfordshire, AL13RD
Incorporated

22/10/2003

Company Age

22 years

Directors

5

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Fsp Realisations (2016) Limited (04940362) is a private limited with share capital incorporated on 22/10/2003 (22 years old) and registered in hertfordshire, AL13RD. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 22/10/2003
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

8

CCJs

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:01-08-2018
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:01-05-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-01-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-08-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-07-2017
Resolution
Category:Resolution
Date:24-03-2017
Change Of Name Notice
Category:Change Of Name
Date:24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:31-01-2017
Resolution
Category:Resolution
Date:27-01-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:07-12-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:08-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-07-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2009
Legacy
Category:Annual Return
Date:04-12-2008
Legacy
Category:Officers
Date:27-11-2008
Legacy
Category:Officers
Date:27-11-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-06-2008
Legacy
Category:Officers
Date:02-04-2008
Legacy
Category:Mortgage
Date:14-12-2007
Legacy
Category:Annual Return
Date:04-12-2007
Memorandum Articles
Category:Incorporation
Date:15-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:09-11-2007
Legacy
Category:Annual Return
Date:25-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-06-2007
Legacy
Category:Officers
Date:13-06-2006
Legacy
Category:Annual Return
Date:09-02-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-06-2005
Legacy
Category:Accounts
Date:02-06-2005
Legacy
Category:Annual Return
Date:10-01-2005
Legacy
Category:Officers
Date:17-03-2004
Legacy
Category:Officers
Date:17-03-2004
Legacy
Category:Officers
Date:17-03-2004
Legacy
Category:Officers
Date:17-03-2004
Legacy
Category:Officers
Date:16-02-2004
Legacy
Category:Officers
Date:16-02-2004
Incorporation Company
Category:Incorporation
Date:22-10-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/11/2016
Filing Date29/05/2015
Latest Accounts31/08/2014

Trading Addresses

4 Beaconsfield Road, St. Albans, Hertfordshire, AL13RDRegistered
Forge Works, Heronsgate Road, Chorleywood, Rickmansworth, Hertfordshire, WD35BB

Contact

4 Beaconsfield Road, St Albans, Hertfordshire, AL13RD