Advanced company searchLink opens in new window

FMCIRRUS2 LIMITED

Company number 06216127

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Oct 2017 AP03 Appointment of Mr Angus Waugh as a secretary on 17 October 2017
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Mike Gallacher as a director on 1 April 2017
06 Apr 2017 AP01 Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017
17 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-13
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Dec 2016 CONNOT Change of name notice
24 Oct 2016 AD01 Registered office address changed from Unit 11 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL to Lake District Creamery Station Road Aspatria Wigton CA7 2AR on 24 October 2016
04 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2015 AA Accounts for a dormant company made up to 31 March 2014
29 Apr 2015 TM01 Termination of appointment of Kate Allum as a director on 1 April 2015
29 Apr 2015 AP01 Appointment of Mr Mike Gallacher as a director on 1 April 2015
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1