- Company Overview for F S E CONTRACTORS LTD (07797397)
- Filing history for F S E CONTRACTORS LTD (07797397)
- People for F S E CONTRACTORS LTD (07797397)
- Charges for F S E CONTRACTORS LTD (07797397)
- Insolvency for F S E CONTRACTORS LTD (07797397)
- More for F S E CONTRACTORS LTD (07797397)
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
|
|
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
|
|
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
|
|
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
|
|
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 |