Advanced company searchLink opens in new window

F.T.S. (GREAT BRITAIN) LIMITED

Company number 00491704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 7 August 2023
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 7 August 2022
28 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 28 July 2022
29 Jun 2022 600 Appointment of a voluntary liquidator
29 Jun 2022 LIQ10 Removal of liquidator by court order
14 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021
11 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 7 August 2021
07 Aug 2021 LIQ06 Resignation of a liquidator
07 Aug 2021 600 Appointment of a voluntary liquidator
20 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 7 August 2020
29 Nov 2019 MR04 Satisfaction of charge 004917040013 in full
29 Nov 2019 MR04 Satisfaction of charge 12 in full
10 Sep 2019 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on 10 September 2019
05 Sep 2019 LIQ01 Declaration of solvency
05 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2019 CS01 Confirmation statement made on 31 March 2019 with updates
26 Feb 2019 SH20 Statement by Directors
26 Feb 2019 SH19 Statement of capital on 26 February 2019
  • GBP 2
26 Feb 2019 CAP-SS Solvency Statement dated 20/02/19
26 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2019 TM01 Termination of appointment of Barry John Payne as a director on 30 September 2018
28 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off