Advanced company searchLink opens in new window

F2S HOLDINGS LIMITED

Company number 09571196

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)
08 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-11
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 LIQ01 Declaration of solvency
24 Jul 2020 AD01 Registered office address changed from The Pavilion Botleigh Grange Business Park Hedge End Southampton Hampshire SO30 2AF England to Leonard Curtis Business Solutions Group 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 24 July 2020
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 30 June 2019
05 Sep 2019 AA01 Previous accounting period extended from 30 December 2018 to 29 June 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
12 Jan 2018 AA Group of companies' accounts made up to 31 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 15,949,069.00
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 Mar 2017 TM01 Termination of appointment of Robert Arthur Eustace as a director on 14 March 2017
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 15,949,066
23 Jan 2017 AP01 Appointment of Mr Ian Archie Gray as a director on 20 January 2017
25 Nov 2016 AA Full accounts made up to 31 December 2015
31 Oct 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
19 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 15,949,059
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 15,949,059.00
28 Jul 2015 AP01 Appointment of Mrs Susan Cronin-Jones as a director on 16 July 2015
28 Jul 2015 AP01 Appointment of Mr Andrew Brian Redstone as a director on 16 July 2015