Advanced company searchLink opens in new window

F G WATTS (FINANCIAL SERVICES) LIMITED

Company number 03858241

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2011 DS01 Application to strike the company off the register
27 Jan 2011 AC92 Restoration by order of the court
12 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jul 2010 TM01 Termination of appointment of Lynne Cutler as a director
15 Jul 2010 TM02 Termination of appointment of Richard Gray as a secretary
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2010 DS01 Application to strike the company off the register
22 Dec 2009 CH01 Director's details changed for Mr Brian Thompson on 22 December 2009
23 Nov 2009 AP03 Appointment of Mr Geoffrey Thomas Howes as a secretary
02 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1,000
02 Nov 2009 CH01 Director's details changed for Geoffrey Thomas Howes on 21 October 2009
02 Nov 2009 CH01 Director's details changed for Trevor John Panther on 21 October 2009
02 Nov 2009 CH01 Director's details changed for Brian Thompson on 21 October 2009
02 Nov 2009 CH01 Director's details changed for Lynne Jacqueline Cutler on 21 October 2009
31 Oct 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
02 Jun 2009 AA Accounts for a medium company made up to 30 September 2008
10 Dec 2008 363a Return made up to 13/10/08; full list of members
07 May 2008 353 Location of register of members
21 Apr 2008 AA Accounts for a medium company made up to 30 September 2007
05 Nov 2007 363a Return made up to 13/10/07; full list of members
02 Nov 2007 288c Director's particulars changed
02 Nov 2007 288c Director's particulars changed