Advanced company searchLink opens in new window

FST SOLICITORS LIMITED

Company number 05074459

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2013 DS01 Application to strike the company off the register
23 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 150
03 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
18 Apr 2011 CH03 Secretary's details changed for Mr Thomas Edwin Michael Love on 16 April 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jul 2010 TM01 Termination of appointment of Ricardo Mapp as a director
16 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Wayne Jonathan Moore Read on 16 April 2010
16 Apr 2010 CH01 Director's details changed for Mr Ricardo Mapp on 16 April 2010
26 Jan 2010 AP01 Appointment of Mr Ricardo Mapp as a director
10 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Apr 2009 363a Return made up to 16/04/09; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 16/03/08; full list of members
21 Apr 2008 288c Secretary's Change of Particulars / thomas love / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 2; Street was: 29 grenville way, now: holly house 3 gladstone road; Post Code was: CT10 2JR, now: CT10 2HY; Country was: , now: england
05 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Nov 2007 403a Declaration of satisfaction of mortgage/charge
09 Jul 2007 CERTNM Company name changed fosters law LIMITED\certificate issued on 09/07/07
22 Jun 2007 363a Return made up to 16/03/07; full list of members
21 May 2007 288c Director's particulars changed
04 May 2007 288b Director resigned
04 May 2007 288b Secretary resigned