- Company Overview for FECSL LTD (04927142)
- Filing history for FECSL LTD (04927142)
- People for FECSL LTD (04927142)
- Charges for FECSL LTD (04927142)
- Insolvency for FECSL LTD (04927142)
- More for FECSL LTD (04927142)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2016 | |
07 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2015 | |
01 May 2014 | AD01 | Registered office address changed from Unit 5, the Willows 80 Willow Walk London SE1 5SY on 1 May 2014 | |
30 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | 4.70 | Declaration of solvency | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-04-23
|
|
14 Apr 2014 | CERTNM |
Company name changed first executive chauffeur services LTD.\certificate issued on 14/04/14
|
|
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
16 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
17 Jan 2012 | CH03 | Secretary's details changed for Mrs Elizabeth Marie Avgousti on 16 January 2011 | |
17 Jan 2012 | CH01 | Director's details changed for Mr Adam Stuart Harvey on 16 November 2011 | |
17 Jan 2012 | CH01 | Director's details changed for Mr John George Avgousti on 16 November 2011 | |
17 Jan 2012 | CH01 | Director's details changed for Mrs Elizabeth Marie Avgousti on 16 November 2011 | |
04 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
18 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders |