Advanced company searchLink opens in new window

F1 SUPPORT LIMITED

Company number 05724759

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)
19 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2020 LIQ06 Resignation of a liquidator
13 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 14 November 2019
06 Dec 2018 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Townshend House Crown Road Norwich NR1 3DT on 6 December 2018
03 Dec 2018 LIQ02 Statement of affairs
03 Dec 2018 600 Appointment of a voluntary liquidator
03 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-15
02 May 2018 AA Micro company accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
25 May 2017 AA Micro company accounts made up to 31 December 2016
25 May 2017 AD01 Registered office address changed from 25 Station Parade Ockham Road South East Horsley Surrey KT24 6QN England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 25 May 2017
22 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 Apr 2016 AD01 Registered office address changed from St James Place High Street Ripley Woking Surrey GU23 6AF to 25 Station Parade Ockham Road South East Horsley Surrey KT24 6QN on 29 April 2016
29 Apr 2016 AD02 Register inspection address has been changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to 25 Station Parade Ockham Road South East Horsley Surrey KT24 6QN
28 Apr 2016 AD04 Register(s) moved to registered office address St James Place High Street Ripley Woking Surrey GU23 6AF
28 Apr 2016 CH01 Director's details changed for Paul Nicholas Flay on 28 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
22 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
22 May 2015 AD02 Register inspection address has been changed from C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
12 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1