Advanced company searchLink opens in new window

FCH ONE LIMITED

Company number 06868939

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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