- Company Overview for FCH ONE LIMITED (06868939)
- Filing history for FCH ONE LIMITED (06868939)
- People for FCH ONE LIMITED (06868939)
- Insolvency for FCH ONE LIMITED (06868939)
- More for FCH ONE LIMITED (06868939)
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) |
---|---|---|---|
19 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 January 2015 | |
22 Jan 2014 | AD01 | Registered office address changed from the Greyhound Inn High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RA United Kingdom on 22 January 2014 | |
21 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2013 | CH01 | Director's details changed for Mr Peter St Lawrence on 21 September 2013 | |
22 Sep 2013 | CH01 | Director's details changed for Mr Thomas David Colin Ashfield on 21 September 2013 | |
22 Sep 2013 | CH03 | Secretary's details changed for Peter St Lawrence on 21 September 2013 | |
10 Apr 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
04 Feb 2013 | AD01 | Registered office address changed from Divots Blackpond Lane Farnham Royal Buckinghamshire SL2 3EG on 4 February 2013 | |
23 Jul 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
11 Jun 2011 | AD02 | Register inspection address has been changed from C/O David Ashfield Bramblebank the Avenue Farnham Common Slough SL2 3JS United Kingdom | |
12 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
01 Dec 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 30 September 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
17 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Jun 2010 | CH01 | Director's details changed for Mr Peter St Lawrence on 1 January 2010 | |
17 Jun 2010 | AD02 | Register inspection address has been changed | |
24 Feb 2010 | AP01 | Appointment of Mr Thomas David Colin Ashfield as a director | |
03 Apr 2009 | NEWINC | Incorporation |