Advanced company searchLink opens in new window

FRIENDLY COMPUTER SERVICES LIMITED

Company number 03005610

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2015 DS01 Application to strike the company off the register
27 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
17 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 TM01 Termination of appointment of Rupert Hugh Sanders as a director on 19 May 2012
26 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
21 Jan 2010 AD03 Register(s) moved to registered inspection location
21 Jan 2010 CH01 Director's details changed for Rupert Hugh Sanders on 1 January 2010
21 Jan 2010 CH01 Director's details changed for Anthony John Knight on 1 January 2010
21 Jan 2010 CH01 Director's details changed for Paul Reginald Hudson on 1 January 2010
21 Jan 2010 CH01 Director's details changed for Martin Thomas King on 1 January 2010
21 Jan 2010 AD02 Register inspection address has been changed
05 Oct 2009 AA Accounts made up to 31 December 2008
26 Jan 2009 363a Return made up to 02/01/09; full list of members
21 Nov 2008 MEM/ARTS Memorandum and Articles of Association
07 Nov 2008 CERTNM Company name changed cirencester insurance services LIMITED\certificate issued on 10/11/08