- Company Overview for F2S HOLDINGS LIMITED (09571196)
- Filing history for F2S HOLDINGS LIMITED (09571196)
- People for F2S HOLDINGS LIMITED (09571196)
- Insolvency for F2S HOLDINGS LIMITED (09571196)
- More for F2S HOLDINGS LIMITED (09571196)
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
|
|
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
|
|
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
|
|
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
|
|
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
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 |