Advanced company searchLink opens in new window

F C S MECHANICAL SERVICES LIMITED

Company number 04231597

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2012 DS01 Application to strike the company off the register
05 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
05 Jul 2012 CH01 Director's details changed for Mr Craig Woodhams on 8 June 2012
05 Jul 2012 TM02 Termination of appointment of Mark David Jones as a secretary on 9 March 2012
05 Jul 2012 AD01 Registered office address changed from Park House 15-19 Greenhill Crescent Watford WD18 8PH on 5 July 2012
20 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
01 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
09 Dec 2010 TM01 Termination of appointment of Andrew Martin as a director
09 Dec 2010 TM01 Termination of appointment of Michael Quinn as a director
25 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
25 Jun 2010 CH03 Secretary's details changed for Mr Mark David Jones on 8 June 2010
25 Jun 2010 CH01 Director's details changed for Andrew Robert Martin on 8 June 2010
25 Jun 2010 CH01 Director's details changed for Michael James Quinn on 8 June 2010
25 Jun 2010 CH01 Director's details changed for Mr Craig Woodhams on 8 June 2010
05 May 2010 AA Accounts for a dormant company made up to 31 July 2009
26 Jun 2009 363a Return made up to 08/06/09; full list of members
17 Dec 2008 AA Accounts made up to 31 July 2008
29 Oct 2008 363a Return made up to 08/06/08; full list of members
29 Oct 2008 287 Registered office changed on 29/10/2008 from unit 3 park house greenhill crescent watford business centre watford hertfordshire WD1 8QU
29 Oct 2008 288c Director's Change of Particulars / craig woodhams / 21/04/2008 / HouseName/Number was: , now: 2; Street was: 51 savery drive, now: burn close; Area was: , now: oxshott; Post Town was: surbiton, now: leatherhead; Post Code was: KT6 5RJ, now: KT22 0HF; Country was: , now: united kingdom
29 Oct 2008 288c Secretary's Change of Particulars / mark jones / 29/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 257; Street was: 72 george street, now: high street; Post Code was: HP4 2EQ, now: HP4 1AB; Country was: , now: united kingdom
06 Feb 2008 AA Total exemption small company accounts made up to 31 July 2007