- Company Overview for FWD CONTRACTORS LIMITED (06102518)
- Filing history for FWD CONTRACTORS LIMITED (06102518)
- People for FWD CONTRACTORS LIMITED (06102518)
- More for FWD CONTRACTORS LIMITED (06102518)
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 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
19 Sep 2017 | AP01 | Appointment of Mr Guido Maria Pasquali as a director on 14 August 2017 | |
19 Sep 2017 | AP04 | Appointment of Ritoma Handels Ag as a secretary on 14 August 2017 | |
19 Sep 2017 | TM02 | Termination of appointment of Capitex Finance Limited as a secretary on 14 August 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Luciano Galvanone as a director on 14 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Second Floor De Burgh House Market Road Wickford Essex SS12 0FD on 21 August 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
02 May 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 May 2017 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 May 2017 | RT01 | Administrative restoration application | |
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off |