In the High Court of Justice Court Number: CR-2019-003205 FOUNDRY PRESS LIMITED (Company Number 02846162) Nature of Business: Printing Regist..., London Gazette, 29 May 2019
FPL ADMIN 2019 LIMITED (Company Number 02846162) Previous Name of Company: Foundry Press Limited Registered office: 2nd Floor Phoenix House, ..., London Gazette, 21 January 2020
Name of Company: FPL ADMIN 2019 LIMITED Company Number: 02846162 Nature of Business: Printing Previous Name of Company: Foundry Press Limited..., London Gazette, 21 January 2020
register id: Z9018538
UNIT A, FOUNDRY LANE, HORSHAM, RH13 5PX, United Kingdom
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-04-06 | Mr Bruce William Hardy Phillips controls ![]() |
Share Ownership, Voting Rights | details | |
2016-04-06 | Mr Alan Houliston controls ![]() |
Share Ownership, Voting Rights | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2022-03-02 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2022-01-09 | details | |
2021-03-03 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2021-01-09 | details | |
2020-01-22 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2020-01-10 | Notice of move from administration to creditors' voluntary liquidation | Notice of move from Administration case to Creditors Voluntary Liquidation | details | |
2019-12-16 | Notice of administrator's progress report | Administrator's progress report | details | |
2019-08-16 | Notice of statement of affairs in administration | Statement of affairs with form AM02SOA | details | |
2019-07-01 | Notice of creditor's decision on administrator's proposals | Result of meeting of creditors | details | |
2019-06-19 | Filing dated 19 June 2019 | Change of name notice | details | |
2019-06-19 | Filing dated 19 June 2019 | Resolutions | details | |
2019-06-13 | Change of registered office address | Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2019-06-13 | details | |
2019-06-12 | Notice of administrator's appointment | Appointment of an administrator | details | |
2019-02-06 | Statement of satisfcation of a charge | Satisfaction of charge 5 in full | details | |
2018-12-21 | Annual Accounts | Total exemption full accounts made up to 2018-03-31 | details | |
2018-09-10 | Change of director's details | Director's details changed for Mr Bruce William Hardy Phillips on 2018-09-05 | details | |
2018-09-10 | Give notice of change of details for person with significant control | Change of details for Mr Bruce William Hardy Phillips as a person with significant control on 2018-09-05 | details | |
2018-07-09 | Confirmation Statement | Confirmation statement made on 2018-06-18 with no updates | details | |
2018-03-14 | Annual Accounts | Total exemption full accounts made up to 2017-03-31 | details | |
2017-12-29 | Change of accounting reference date | Previous accounting period shortened from 2017-03-31 to 2017-03-30 | details | |
2017-07-04 | Confirmation Statement | Confirmation statement made on 2017-06-18 with updates | details | |
2017-07-04 | Give notice of individual person with significant control | Notification of Bruce William Hardy Phillips as a person with significant control on 2017-07-04 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2019-05-29 | The Gazette (United Kingdom) | Appointment of Administrators In the High Court of Justice Court Number: CR-2... | Company credit event | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
18.12/9 | Printing (other than printing of newspapers and printing on labels and tags) n.e.c. | UK SIC Classification 2007 | details |