Advanced company searchLink opens in new window

F S E CONTRACTORS LTD

Company number 07797397

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)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 6 June 2019
26 Oct 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Jun 2018 AD01 Registered office address changed from Bramingham Business Centre Enterprise Way Luton Bedfordshire LU3 4BU England to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2018
26 Jun 2018 LIQ02 Statement of affairs
26 Jun 2018 600 Appointment of a voluntary liquidator
26 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-07
12 Oct 2017 AD01 Registered office address changed from Bramingham Business & Conference Centre Bramingham Business Park Enterprise Way Luton Bedfordshire LU3 4BU to Bramingham Business Centre Enterprise Way Luton Bedfordshire LU3 4BU on 12 October 2017
07 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Apr 2016 TM01 Termination of appointment of Brernadette Fee as a director on 1 April 2016
06 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
06 Oct 2015 AD01 Registered office address changed from Unit1 245 Ashcroft Road Luton Beds LU2 9AA to Bramingham Business & Conference Centre Bramingham Business Park Enterprise Way Luton Bedfordshire LU3 4BU on 6 October 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
16 Jun 2014 MR01 Registration of charge 077973970002
16 Apr 2014 AP01 Appointment of Mr Gerard Thomas Fee as a director
16 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
23 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders