- Company Overview for FCA WHOLESALERS LIMITED (02122540)
- Filing history for FCA WHOLESALERS LIMITED (02122540)
- People for FCA WHOLESALERS LIMITED (02122540)
- Charges for FCA WHOLESALERS LIMITED (02122540)
- More for FCA WHOLESALERS LIMITED (02122540)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from Centurion Business Park Unit B Centurion Way Erith Kent DA18 4AF England to 406 Duffield Road Derby DE22 1ES on 3 December 2019 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Sep 2019 | AP03 | Appointment of Mr Peter James Raybould as a secretary on 21 August 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Paul William Jeal as a director on 21 August 2019 | |
03 Sep 2019 | TM02 | Termination of appointment of Paul William Jeal as a secretary on 21 August 2019 | |
28 May 2019 | TM01 | Termination of appointment of Marcus Parnham as a director on 24 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Sep 2018 | PSC02 | Notification of Threesixty Holdco 1 Limited as a person with significant control on 14 September 2018 | |
17 Sep 2018 | PSC07 | Cessation of Crh (Uk) Limited as a person with significant control on 14 September 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Peter James Raybould as a director on 14 September 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr John Neville Whitfield as a director on 14 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Francois Bruart as a director on 14 September 2018 | |
14 Sep 2018 | MR01 | Registration of charge 021225400002, created on 14 September 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Paul William Jeal as a director on 10 August 2018 | |
31 Jul 2018 | AP03 | Appointment of Mr Paul William Jeal as a secretary on 18 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
29 Mar 2018 | TM01 | Termination of appointment of David Kerrigan as a director on 28 February 2018 | |
19 Oct 2017 | AP01 | Appointment of Mr Francois Bruart as a director on 6 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of James Kehoe as a director on 6 October 2017 |