Advanced company searchLink opens in new window

FM SUPPLIES LTD

Company number 08190757

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)
18 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 7 January 2022
04 Feb 2022 AD01 Registered office address changed from C/O Valentine & Co, 1st Floor, Galley House Moon Lane Barnet EN5 5YL to C/O Valentine & Co 1st Floor Galley House Moon Lane Barnet EN5 5YL on 4 February 2022
13 Jan 2021 AD01 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co, 1st Floor, Galley House Moon Lane Barnet EN5 5YL on 13 January 2021
13 Jan 2021 600 Appointment of a voluntary liquidator
13 Jan 2021 LIQ01 Declaration of solvency
13 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-08
14 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
11 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
26 Aug 2016 CH01 Director's details changed for Mr William Rabbitte on 22 January 2016
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Jan 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 January 2016
25 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
29 May 2015 AA Total exemption full accounts made up to 31 August 2014