Advanced company searchLink opens in new window

FFG CONSTRUCTION LTD

Company number 09773762

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)
25 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 11 May 2024
15 Jun 2024 TM01 Termination of appointment of Michael William Molloy as a director on 13 March 2024
30 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 11 May 2023
26 May 2022 LIQ02 Statement of affairs
26 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-12
26 May 2022 600 Appointment of a voluntary liquidator
25 May 2022 AD01 Registered office address changed from 79 College Road, Harrow, 79 College Road Harrow HA1 1BD England to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 25 May 2022
05 Jan 2022 AD01 Registered office address changed from 6 Crystal Way Harrow HA1 2HP England to 79 College Road, Harrow, 79 College Road Harrow HA1 1BD on 5 January 2022
30 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
14 Oct 2021 AA Micro company accounts made up to 30 September 2020
19 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
22 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
17 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
10 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Apr 2017 AD01 Registered office address changed from 79 College Road Harrow HA1 1BD England to 6 Crystal Way Harrow HA1 2HP on 3 April 2017
08 Feb 2017 CS01 Confirmation statement made on 7 October 2016 with updates
07 Feb 2017 TM01 Termination of appointment of Nicola Anne Chalmers as a director on 7 October 2016
24 Oct 2016 AD01 Registered office address changed from 211 Room 9, Jubilee Business Centre Kingsbury Road London NW9 8AQ England to 79 College Road Harrow HA1 1BD on 24 October 2016
07 Oct 2016 CH01 Director's details changed for Mr Michael William Molloy on 7 October 2016
06 Oct 2016 AP01 Appointment of Mr Michael William Molloy as a director on 6 October 2016