About

Registered Number: 05190173
Date of Incorporation: 27/07/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2015 (9 years and 1 month ago)
Registered Address: Unit 11 Dale Street Mills, Dale Street Longwood, Huddersfield, West Yorks, HD3 4TG,

 

Having been setup in 2004, Fgb Surveys Ltd have registered office in West Yorks, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.

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 18 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 September 2015
4.68 - Liquidator's statement of receipts and payments 11 March 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 20 February 2013
4.68 - Liquidator's statement of receipts and payments 12 February 2013
F10.2 - N/A 08 June 2012
4.68 - Liquidator's statement of receipts and payments 15 February 2012
F10.2 - N/A 14 September 2011
RESOLUTIONS - N/A 22 December 2010
RESOLUTIONS - N/A 22 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2010
4.20 - N/A 22 December 2010
AD01 - Change of registered office address 22 November 2010
AR01 - Annual Return 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 20 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 11 October 2005
395 - Particulars of a mortgage or charge 26 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.