About

Registered Number: 04593199
Date of Incorporation: 18/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/07/2016 (7 years and 11 months ago)
Registered Address: Temple Point 1, Temple Row, Birmingham, B2 5YB

 

Established in 2002, F S Realisations Ltd have registered office in Birmingham, it has a status of "Dissolved". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 April 2016
4.40 - N/A 14 December 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2015
LIQ MISC OC - N/A 10 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2015
4.68 - Liquidator's statement of receipts and payments 19 May 2015
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2014
4.68 - Liquidator's statement of receipts and payments 03 June 2014
4.68 - Liquidator's statement of receipts and payments 07 May 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 21 May 2013
2.24B - N/A 11 April 2012
2.34B - N/A 11 April 2012
2.24B - N/A 30 November 2011
2.24B - N/A 31 May 2011
2.31B - N/A 06 May 2011
2.24B - N/A 01 December 2010
2.24B - N/A 11 May 2010
2.31B - N/A 07 May 2010
2.24B - N/A 02 December 2009
2.31B - N/A 20 October 2009
287 - Change in situation or address of Registered Office 11 August 2009
2.24B - N/A 05 June 2009
2.17B - N/A 07 January 2009
CERTNM - Change of name certificate 25 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
2.12B - N/A 03 November 2008
RESOLUTIONS - N/A 15 October 2008
395 - Particulars of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 04 June 2008
225 - Change of Accounting Reference Date 08 April 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 18 October 2007
395 - Particulars of a mortgage or charge 03 April 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
363a - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 01 February 2004
225 - Change of Accounting Reference Date 16 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2008 Outstanding

N/A

Debenture 28 May 2008 Outstanding

N/A

Debenture 28 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.