Advanced company searchLink opens in new window

F & C (SOUTH MANCHESTER & EAST CHESHIRE) LIMITED

Company number 06094442

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)
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
31 Oct 2013 TM01 Termination of appointment of Steven Cox as a director
31 Oct 2013 TM01 Termination of appointment of Lindsey Cox as a director
08 Apr 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
16 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
01 Jun 2012 AP01 Appointment of Mrs Elizabeth Margaret Mcging as a director
01 Jun 2012 AP01 Appointment of Mrs Lindsey Cox as a director
01 Jun 2012 AP01 Appointment of Mr Steven John Cox as a director
01 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 200
11 May 2012 CERTNM Company name changed property circle (uk) LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
17 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
17 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
21 May 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
09 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009