- Company Overview for FSO UK LIMITED (06402847)
- Filing history for FSO UK LIMITED (06402847)
- People for FSO UK LIMITED (06402847)
- More for FSO UK LIMITED (06402847)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2015 | DS01 | Application to strike the company off the register | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
02 Oct 2013 | CH04 | Secretary's details changed for Bennett Stock Limited on 1 October 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from 2a High Street Thornbury Bristol South Glos BS35 2AQ England on 2 October 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from Rose Cottage Old Gloucester Road Thornbury Bristol South Gloucestershire BS35 3UG United Kingdom on 2 October 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
25 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr Gary David John Harrington on 18 October 2010 | |
18 Oct 2010 | AD01 | Registered office address changed from Rose Cottage Old Gloucester Road Thornbury Bristol South Gloucestershir BS35 3UG United Kingdom on 18 October 2010 | |
18 Oct 2010 | TM01 | Termination of appointment of Daniel Harrington as a director | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Mr Gary David John Harrington on 4 January 2010 | |
04 Jan 2010 | CH04 | Secretary's details changed for Bennett Stock Limited on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Daniel Harrington on 4 January 2010 | |
04 Jan 2010 | AD01 | Registered office address changed from 18 Styles Avenue Frome Somerset BA11 5JN United Kingdom on 4 January 2010 |