Liquidation
Company Information for FB (SERVICES) LTD
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
03848411
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FB (SERVICES) LTD | ||||
Legal Registered Office | ||||
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in DE3 | ||||
Previous Names | ||||
|
Company Number | 03848411 | |
---|---|---|
Company ID Number | 03848411 | |
Date formed | 1999-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 23:06:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YVONNE LESLEY ASKER |
||
PAUL ASKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WOOD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
PSC07 | CESSATION OF YVONNE ASKER AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038484110001 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM ASHCROFT ETWALL ROAD MICKLEOVER DERBY DE3 0DN | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038484110001 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/01/2013 | |
CERTNM | COMPANY NAME CHANGED PPI (B-O-T) LTD. CERTIFICATE ISSUED ON 16/01/13 | |
AR01 | 27/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASKER / 27/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE LESLEY ASKER / 27/09/2012 | |
AR01 | 27/09/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 2 GATCOMBE CLOSE STRETTON BURTON ON TRENT STAFFORDSHIRE DE13 0EP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASKER / 27/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 2 GATCOMBE CLOSE STRUTTON BURTON ON TRENT STAFFORDSHIRE ME13 0EP | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LOMAX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/07/01 | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/09/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-08-14 |
Qualifying | 2018-08-14 |
Appointmen | 2018-08-14 |
Proposal to Strike Off | 2012-01-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FB (SERVICES) LTD
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as FB (SERVICES) LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | FB (SERVICES) LTD | Event Date | 2018-08-14 |
Initiating party | Event Type | Qualifying | |
Defending party | FB (SERVICES) LTD | Event Date | 2018-08-14 |
Initiating party | Event Type | Appointmen | |
Defending party | FB (SERVICES) LTD | Event Date | 2018-08-14 |
Name of Company: FB (SERVICES) LTD Company Number: 03848411 Nature of Business: Engineering Repairs & Maintenance Previous Name of Company: PPI (B-O-T) Ltd. - 16/01/2013; Lomax Developments Limited -… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FB (SERVICES) LTD | Event Date | 2012-01-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |