- Company Overview for THE FCC GROUP LTD (05890929)
- Filing history for THE FCC GROUP LTD (05890929)
- People for THE FCC GROUP LTD (05890929)
- Charges for THE FCC GROUP LTD (05890929)
- More for THE FCC GROUP LTD (05890929)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2023 | DS01 | Application to strike the company off the register | |
03 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
14 Jul 2023 | PSC01 | Notification of Karl Daniel Mccaffery as a person with significant control on 31 March 2023 | |
14 Jul 2023 | PSC07 | Cessation of Silkston Limited as a person with significant control on 31 March 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Karl Daniel Mccaffery on 12 July 2023 | |
13 Jul 2023 | AD01 | Registered office address changed from PO Box C/O Sleek 107 Kirkgate Leeds LS1 6DP England to C/O Sleek Accountants 107 Kirkgate Leeds on 13 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from 6 Butts Court Green Dragon Yard Leeds LS1 5JS England to PO Box C/O Sleek 107 Kirkgate Leeds LS1 6DP on 12 July 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
08 Jun 2020 | AD01 | Registered office address changed from 36 Park Row Leeds LS1 5JL to 6 Butts Court Green Dragon Yard Leeds LS1 5JS on 8 June 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
24 May 2019 | CH01 | Director's details changed for Mr Karl Daniel Mccaffrey on 24 May 2019 | |
25 Apr 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Feb 2019 | PSC07 | Cessation of Gemma Louise Victoria Benjamin as a person with significant control on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Gemma Louise Victoria Benjamin as a director on 28 February 2019 | |
28 Feb 2019 | PSC02 | Notification of Silkston Limited as a person with significant control on 28 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Karl Daniel Mccaffrey as a director on 28 February 2019 |