Advanced company searchLink opens in new window

FME CONTRACT SERVICES LTD

Company number 07223865

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
16 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
21 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
12 Nov 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from Corporate Solutions 500 Avebury Boulevard Milton Keynes Bucks MK9 2BE England on 22 April 2013
15 Apr 2013 TM02 Termination of appointment of Lindsay Treasure as a secretary
05 Mar 2013 TM01 Termination of appointment of Lindsay Treasure as a director
14 Feb 2013 CERTNM Company name changed gas tank logistics & repairs LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
14 Feb 2013 AP01 Appointment of Mrs Donna Mckeeman as a director
04 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
16 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
28 Apr 2011 AP01 Appointment of Miss Lindsay Treasure as a director
28 Apr 2011 TM01 Termination of appointment of Ronald Mckeeman as a director
14 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted