Advanced company searchLink opens in new window

F & M HOMES LIMITED

Company number 09452325

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2021 DS01 Application to strike the company off the register
19 Aug 2021 PSC07 Cessation of Grant David Fennell as a person with significant control on 19 August 2021
19 Aug 2021 TM01 Termination of appointment of Grant David Fennell as a director on 19 August 2021
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
04 Sep 2020 AA Micro company accounts made up to 28 February 2020
10 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
10 Mar 2020 PSC01 Notification of David Charles Mulcare as a person with significant control on 6 April 2017
10 Mar 2020 PSC07 Cessation of David Charles Mulcare as a person with significant control on 10 March 2020
04 Mar 2020 PSC01 Notification of Grant Fennell as a person with significant control on 4 March 2020
01 Oct 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
14 Jun 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
23 Feb 2015 CERTNM Company name changed fencare development LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
21 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-21
  • GBP 100