Advanced company searchLink opens in new window

FFW LEGAL SERVICES LIMITED

Company number 05579888

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
31 Aug 2016 TM02 Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015
08 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
03 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
08 Jul 2014 CH01 Director's details changed for Graeme John Nuttall on 1 July 2014
08 Jun 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA on 8 June 2014
05 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
23 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
07 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
07 Oct 2010 CH03 Secretary's details changed for Simon Laurence Haynes on 30 September 2010
07 Oct 2010 CH01 Director's details changed for Nicholas Peter Thompsell on 30 September 2010
06 Oct 2010 CH01 Director's details changed for Nicholas Peter Thompsell on 16 October 2009
05 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
01 Jul 2009 AA Accounts for a dormant company made up to 30 April 2009
01 Jul 2009 AA Accounts for a dormant company made up to 30 April 2008
01 Jul 2009 225 Accounting reference date shortened from 30/09/2008 to 30/04/2008