- Company Overview for FCT CONTRACTS LIMITED (07915715)
- Filing history for FCT CONTRACTS LIMITED (07915715)
- People for FCT CONTRACTS LIMITED (07915715)
- More for FCT CONTRACTS LIMITED (07915715)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2016 | DS01 | Application to strike the company off the register | |
13 Oct 2016 | CH01 | Director's details changed for Mr David Fuher on 1 October 2016 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Reynard House 37-39 Welford Road Leicester LE2 7AD to 6th Floor, St Georges House St Georges Way Leicester LE1 1SH on 3 October 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Antony Kenneth Crossman on 28 May 2016 | |
13 May 2016 | SH08 | Change of share class name or designation | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | TM01 | Termination of appointment of Andrew Christian Townsend as a director on 12 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr David Fuher on 22 December 2015 | |
03 Sep 2015 | CH01 | Director's details changed for Mr Andrew Christian Townsend on 3 September 2015 | |
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
06 Aug 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Mr Andrew Christian Townsend on 2 January 2013 | |
02 Jan 2013 | CH01 | Director's details changed for Mr Andrew Christian Townsend on 2 January 2013 | |
22 Mar 2012 | CH01 | Director's details changed for Mr David Fuher on 16 March 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Mr Antony Kenneth Crossman on 23 February 2012 | |
19 Jan 2012 | NEWINC | Incorporation |