- Company Overview for F & G COMMERCIALS LIMITED (03534289)
- Filing history for F & G COMMERCIALS LIMITED (03534289)
- People for F & G COMMERCIALS LIMITED (03534289)
- Charges for F & G COMMERCIALS LIMITED (03534289)
- More for F & G COMMERCIALS LIMITED (03534289)
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) |
---|---|---|---|
02 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
21 Jul 2023 | CH01 | Director's details changed for Mr Robert Gordon Truscott on 15 July 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
05 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
20 Dec 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
10 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Nov 2020 | AA01 | Current accounting period extended from 30 June 2020 to 30 June 2021 | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 June 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
15 Nov 2019 | MR04 | Satisfaction of charge 5 in full | |
06 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
06 Aug 2019 | MR04 | Satisfaction of charge 035342890007 in full | |
06 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
08 Jul 2019 | AP03 | Appointment of Mr Andrew Welch as a secretary on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Robert Truscott as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Andrew Barrie Welch as a director on 1 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Unit 2 Barkston Road Barnsley South Yorkshire S71 3HU to Oakingham House Ground Floor West Wing London Road High Wycombe Buckinghamshire HP11 1JU on 8 July 2019 | |
05 Jul 2019 | PSC02 | Notification of Motus Holdings (Uk) Limited as a person with significant control on 1 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Frank Woodhead as a director on 1 July 2019 |