- Company Overview for F W PROJECTS LIMITED (04651149)
- Filing history for F W PROJECTS LIMITED (04651149)
- People for F W PROJECTS LIMITED (04651149)
- Charges for F W PROJECTS LIMITED (04651149)
- Insolvency for F W PROJECTS LIMITED (04651149)
- More for F W PROJECTS LIMITED (04651149)
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) |
---|---|---|---|
31 Oct 2023 | L64.04 | Dissolution deferment | |
31 Oct 2023 | L64.07 | Completion of winding up | |
10 Mar 2020 | COCOMP | Order of court to wind up | |
07 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
09 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 11 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Lawrence Russell as a person with significant control on 5 June 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Mark Rowland Ferris as a director on 11 July 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 May 2016
|
|
05 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
26 Jan 2016 | AP01 | Appointment of Mr Lawrence Russell as a director on 25 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |