This company is commonly known as Fs Shipping Limited. The company was founded 8 years ago and was given the registration number 09712922. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindleyplace, Birmingham, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | FS SHIPPING LIMITED |
---|---|---|
Company Number | : | 09712922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration/Ad |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Badentoy Avenue, Badentoy Park, Portlethen, United Kingdom, AB12 4YB | Director | 15 September 2015 | Active |
Cassochie House, North Cassochie, Methven, United Kingdom, PH1 3RT | Director | 31 July 2015 | Active |
Unit L2, Badentoy Avenue, Badentoy Park, Portlethen, United Kingdom, AB12 4YB | Director | 15 September 2015 | Active |
Unit L2, Badentoy Avenue, Badentoy Park, Portlethen, Uk, AB12 4YB | Director | 15 September 2015 | Active |
Mr Keith Fletcher | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-19 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-19 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-04-09 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-07 | Insolvency | Liquidation in administration extension of period. | Download |
2019-05-10 | Insolvency | Liquidation in administration progress report. | Download |
2018-10-10 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-24 | Insolvency | Liquidation in administration extension of period. | Download |
2018-04-16 | Insolvency | Liquidation in administration progress report. | Download |
2017-11-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2017-11-09 | Insolvency | Liquidation in administration proposals. | Download |
2017-11-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-09-21 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-06 | Officers | Appoint person director company with name date. | Download |
2015-10-06 | Officers | Appoint person director company with name date. | Download |
2015-10-06 | Officers | Appoint person director company with name date. | Download |
2015-09-09 | Incorporation | Memorandum articles. | Download |
2015-09-09 | Resolution | Resolution. | Download |
2015-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.