Advanced company searchLink opens in new window

FVS UK LIMITED

Company number 04627161

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)
14 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2016 AD01 Registered office address changed from Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 November 2016
21 Nov 2016 4.70 Declaration of solvency
21 Nov 2016 600 Appointment of a voluntary liquidator
21 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
19 Oct 2016 MR04 Satisfaction of charge 1 in full
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 AP01 Appointment of Mrs Julie Ann Morrissey as a director on 29 January 2015
20 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Robert Charles Grice on 18 October 2009
12 Nov 2009 CH03 Secretary's details changed for Mrs Julie Morrissey on 18 October 2009
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008