- Company Overview for FDS CONSULT LIMITED (04292905)
- Filing history for FDS CONSULT LIMITED (04292905)
- People for FDS CONSULT LIMITED (04292905)
- Charges for FDS CONSULT LIMITED (04292905)
- Insolvency for FDS CONSULT LIMITED (04292905)
- More for FDS CONSULT LIMITED (04292905)
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 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2024 | LIQ06 | Resignation of a liquidator | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
03 Aug 2023 | AD01 | Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbiroli Square Manchester M2 3BD on 3 August 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from 152-154 London Road Greenhithe Dartford Kent DA9 9JW to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 4 January 2023 | |
04 Jan 2023 | LIQ02 | Statement of affairs | |
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
27 Apr 2022 | CH01 | Director's details changed for Mr Andrew Graham Riley on 27 April 2022 | |
25 Mar 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
22 Feb 2022 | CH01 | Director's details changed for Mr Gerard Joseph Sheridan on 18 January 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
29 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
13 Jul 2020 | PSC05 | Change of details for Args Group Holdings Limited as a person with significant control on 5 June 2020 | |
10 Jul 2020 | PSC02 | Notification of Args Group Holdings Limited as a person with significant control on 5 June 2020 | |
10 Jul 2020 | PSC07 | Cessation of G S a R Group Holdings Limited as a person with significant control on 4 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Samantha Christine Riley as a director on 1 July 2020 | |
30 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
15 Jun 2020 | PSC05 | Change of details for G S a R Holdings Limited as a person with significant control on 4 June 2020 | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
26 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 |