About

Registered Number: 04153018
Date of Incorporation: 02/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 10 months ago)
Registered Address: 11 Broughton Road, Newcastle Under Lyme, Staffordshire, ST5 0PQ

 

Based in Staffordshire, Fgis Properties Ltd was registered on 02 February 2001, it has a status of "Dissolved". This business has 2 directors listed as Baker, Andrew Peter, Khan, Riaz in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Andrew Peter 02 February 2001 - 1
KHAN, Riaz 02 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 04 June 2019
AA - Annual Accounts 16 May 2019
AA01 - Change of accounting reference date 30 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 05 December 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363s - Annual Return 21 February 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 03 March 2005
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 18 April 2002
225 - Change of Accounting Reference Date 11 February 2002
363s - Annual Return 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
287 - Change in situation or address of Registered Office 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.