- Company Overview for F & M SERVICES LIMITED (04605418)
- Filing history for F & M SERVICES LIMITED (04605418)
- People for F & M SERVICES LIMITED (04605418)
- Charges for F & M SERVICES LIMITED (04605418)
- Insolvency for F & M SERVICES LIMITED (04605418)
- More for F & M SERVICES LIMITED (04605418)
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) |
---|---|---|---|
24 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2020 | |
20 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2019 | |
03 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2018 | |
21 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2017 | |
08 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2016 | |
10 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2015 | AD01 | Registered office address changed from 122a Nelson Road Twickenham TW2 7AY to 10 st Helens Road Swansea SA1 4AW on 28 July 2015 | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | TM02 | Termination of appointment of Petula Fahy as a secretary on 1 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | TM01 | Termination of appointment of Francis Martin Fahy as a director on 30 April 2015 | |
07 May 2015 | TM01 | Termination of appointment of Francis Martin Fahy as a director on 30 April 2015 | |
07 May 2015 | AD01 | Registered office address changed from C/O Mrs P Fahy 2-4 Royal Lane West Drayton Middlesex UB7 8DL to 122a Nelson Road Twickenham TW2 7AY on 7 May 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Francis Martin Fahy on 4 December 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Michael Bonnell on 4 December 2012 | |
04 Dec 2012 | CH03 | Secretary's details changed for Petula Fahy on 4 December 2012 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |