- Company Overview for FFG CONSTRUCTION LTD (09773762)
- Filing history for FFG CONSTRUCTION LTD (09773762)
- People for FFG CONSTRUCTION LTD (09773762)
- Insolvency for FFG CONSTRUCTION LTD (09773762)
- More for FFG CONSTRUCTION LTD (09773762)
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
|
|
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 |