Download leads from Nexok and grow your business. Find out more

F1Pcd Limited

Documents

Total Documents77
Total Pages333

Filing History

11 February 2021Registration of charge 067753680003, created on 11 February 2021
6 November 2020Satisfaction of charge 1 in full
6 November 2020Satisfaction of charge 2 in full
15 October 2020Unaudited abridged accounts made up to 31 March 2020
4 March 2020Confirmation statement made on 26 February 2020 with updates
7 November 2019Total exemption full accounts made up to 31 March 2019
26 February 2019Confirmation statement made on 26 February 2019 with updates
10 January 2019Confirmation statement made on 17 December 2018 with updates
30 November 2018Register(s) moved to registered office address 86 Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TU
15 November 2018Total exemption full accounts made up to 31 March 2018
21 December 2017Confirmation statement made on 17 December 2017 with no updates
21 December 2017Total exemption full accounts made up to 31 March 2017
25 August 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
25 August 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
26 January 2017Confirmation statement made on 17 December 2016 with updates
26 January 2017Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
26 January 2017Confirmation statement made on 17 December 2016 with updates
26 January 2017Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 October 2016Statement of company's objects
27 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 95,064
27 October 2016Statement of company's objects
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 95,064
27 September 2016Total exemption small company accounts made up to 31 March 2016
27 September 2016Total exemption small company accounts made up to 31 March 2016
23 March 2016Compulsory strike-off action has been discontinued
23 March 2016Compulsory strike-off action has been discontinued
22 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 64
22 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 64
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
9 January 2016Total exemption small company accounts made up to 31 March 2015
9 January 2016Total exemption small company accounts made up to 31 March 2015
25 April 2015Compulsory strike-off action has been discontinued
25 April 2015Compulsory strike-off action has been discontinued
22 April 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 64
22 April 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 64
21 April 2015First Gazette notice for compulsory strike-off
21 April 2015First Gazette notice for compulsory strike-off
7 January 2015Total exemption small company accounts made up to 31 March 2014
7 January 2015Total exemption small company accounts made up to 31 March 2014
7 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 64
7 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 64
15 November 2013Total exemption small company accounts made up to 31 March 2013
15 November 2013Total exemption small company accounts made up to 31 March 2013
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
24 August 2012Total exemption small company accounts made up to 31 March 2012
24 August 2012Total exemption small company accounts made up to 31 March 2012
2 August 2012Particulars of a mortgage or charge / charge no: 2
2 August 2012Particulars of a mortgage or charge / charge no: 2
1 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 64
1 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 64
1 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 64
21 February 2012Annual return made up to 17 December 2011 with a full list of shareholders
21 February 2012Annual return made up to 17 December 2011 with a full list of shareholders
24 August 2011Particulars of a mortgage or charge / charge no: 1
24 August 2011Particulars of a mortgage or charge / charge no: 1
1 August 2011Total exemption small company accounts made up to 31 March 2011
1 August 2011Total exemption small company accounts made up to 31 March 2011
28 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
28 February 2011Registered office address changed from 6 the Valley Parade Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EN on 28 February 2011
28 February 2011Registered office address changed from 6 the Valley Parade Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EN on 28 February 2011
28 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
9 September 2010Total exemption small company accounts made up to 31 March 2010
9 September 2010Total exemption small company accounts made up to 31 March 2010
11 January 2010Director's details changed for Mr Christopher Michael Timmins on 16 December 2009
11 January 2010Director's details changed for Mr Christopher Michael Timmins on 16 December 2009
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
27 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
27 May 2009Registered office changed on 27/05/2009 from hadrian house front street chester-le-street co durham DH3 3DB
27 May 2009Registered office changed on 27/05/2009 from hadrian house front street chester-le-street co durham DH3 3DB
27 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
17 December 2008Incorporation
17 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing