UKBizDB.co.uk

FGM ACCOUNTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fgm Accountancy Limited. The company was founded 11 years ago and was given the registration number 08424632. The firm's registered office is in CARDIFF. You can find them at 252 Cowbridge Road East, Canton, Cardiff, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FGM ACCOUNTANCY LIMITED
Company Number:08424632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 2013
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:252 Cowbridge Road East, Canton, Cardiff, United Kingdom, CF5 1GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
252, Cowbridge Road East, Canton, Cardiff, United Kingdom, CF5 1GZ

Director28 February 2013Active
5, Celyn Grove, Cyncoed, Cardiff, Wales, CF23 6SH

Director01 June 2016Active

People with Significant Control

Mr Francis George Medina
Notified on:07 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:5, Celyn Grove, Cardiff, CF23 6SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-18Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-04Insolvency

Liquidation compulsory winding up progress report.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-11-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-09-05Insolvency

Liquidation compulsory winding up order.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Miscellaneous

Legacy.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Accounts

Accounts amended with accounts type total exemption small.

Download
2016-06-09Officers

Appoint person director company with name date.

Download
2016-06-01Accounts

Accounts amended with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.