- Company Overview for FOZ CONTRACT SERVICES LTD (05158659)
- Filing history for FOZ CONTRACT SERVICES LTD (05158659)
- People for FOZ CONTRACT SERVICES LTD (05158659)
- Charges for FOZ CONTRACT SERVICES LTD (05158659)
- Insolvency for FOZ CONTRACT SERVICES LTD (05158659)
- More for FOZ CONTRACT SERVICES LTD (05158659)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2017 | 2.35B | Notice of move from Administration to Dissolution on 10 February 2017 | |
22 Sep 2016 | 2.24B | Administrator's progress report to 15 August 2016 | |
06 May 2016 | F2.18 | Notice of deemed approval of proposals | |
19 Apr 2016 | 2.17B | Statement of administrator's proposal | |
15 Apr 2016 | TM01 | Termination of appointment of Mitchell David Smith as a director on 10 February 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 210-222 Price Street Birkenhead Wirral Merseyside CH41 3PS to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 21 March 2016 | |
04 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
23 Feb 2016 | 2.12B | Appointment of an administrator | |
10 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
11 Aug 2015 | MR01 | Registration of charge 051586590011, created on 27 July 2015 | |
03 May 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-03
|
|
03 May 2015 | TM01 | Termination of appointment of Malcolm James Vaughan as a director on 31 January 2015 | |
31 Mar 2015 | MR01 | Registration of charge 051586590010, created on 30 March 2015 | |
12 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
22 Dec 2014 | MR04 | Satisfaction of charge 5 in full | |
18 Dec 2014 | MR01 | Registration of charge 051586590009, created on 12 December 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
11 Feb 2014 | AUD | Auditor's resignation | |
30 Jan 2014 | AUD | Auditor's resignation | |
09 Dec 2013 | AP01 | Appointment of Mr Robert Chirk Wing Leung as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Malcolm James Vaughan as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Anthony Michael Foran as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Simon James Kelly as a director |