Advanced company searchLink opens in new window

THE FCC GROUP LTD

Company number 05890929

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)
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