Advanced company searchLink opens in new window

FM HOLDINGS LIMITED

Company number 02086047

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)
30 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 22 August 2016 with updates
01 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
24 Jan 2017 MR04 Satisfaction of charge 3 in full
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AD01 Registered office address changed from 33 First Avenue Enfield EN1 1BN United Kingdom to 8 Humphrys Street Peterborough Cambridgeshire PE2 9RH on 27 April 2016
27 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
02 Dec 2015 AR01 Annual return made up to 22 August 2015
Statement of capital on 2015-12-02
  • GBP 2,000
22 Sep 2014 AR01 Annual return made up to 22 August 2014
Statement of capital on 2014-09-22
  • GBP 2,000
09 Jul 2014 AA Total exemption full accounts made up to 30 April 2014
11 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2014 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AA Total exemption full accounts made up to 30 April 2013
01 Jul 2013 AA Total exemption full accounts made up to 30 April 2012
01 Jul 2013 AA Total exemption full accounts made up to 30 April 2011
01 Jul 2013 AA Total exemption full accounts made up to 31 October 2009
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
19 Oct 2012 TM01 Termination of appointment of Robert Llewellyn as a director
19 Oct 2012 TM01 Termination of appointment of Robert Llewellyn as a director
12 Mar 2012 AD01 Registered office address changed from 75 Park Road Peterborough PE1 2TN United Kingdom on 12 March 2012
22 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended