About

Registered Number: 06041668
Date of Incorporation: 04/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2015 (8 years and 6 months ago)
Registered Address: THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Fgp Construction Ltd was founded on 04 January 2007 and are based in Doncaster. The company has one director listed as Golble, Peter John Ronald in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLBLE, Peter John Ronald 15 May 2009 15 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 July 2015
4.68 - Liquidator's statement of receipts and payments 10 September 2014
4.68 - Liquidator's statement of receipts and payments 13 August 2013
RESOLUTIONS - N/A 26 July 2012
RESOLUTIONS - N/A 26 July 2012
AD01 - Change of registered office address 26 July 2012
4.20 - N/A 26 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 26 August 2011
AA01 - Change of accounting reference date 27 May 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 16 June 2010
AA01 - Change of accounting reference date 01 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 01 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 04 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.