Advanced company searchLink opens in new window

F ACQUISITION SERVICES LIMITED

Company number 06916209

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2016 DS01 Application to strike the company off the register
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
23 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
29 May 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
29 May 2013 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
28 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Dec 2011 AP01 Appointment of Mr. Mark Raymond Greaves as a director
21 Dec 2011 TM01 Termination of appointment of Andrew Dodds as a director
20 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
20 Jun 2011 AD03 Register(s) moved to registered inspection location
20 Jun 2011 AD02 Register inspection address has been changed
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
23 Jun 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Andrew Dodds on 1 October 2009
08 Oct 2009 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 8 October 2009
08 Oct 2009 AP01 Appointment of Mr Andrew Dodds as a director