Advanced company searchLink opens in new window

FHS COMMERCIAL LTD

Company number 10555238

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)
23 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 21 May 2023
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 21 May 2022
01 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 21 May 2021
15 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-22
15 Jul 2020 AD01 Registered office address changed from Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
09 Jul 2020 LIQ02 Statement of affairs
09 Jul 2020 600 Appointment of a voluntary liquidator
08 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2019 AD01 Registered office address changed from Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EH England to Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 14 August 2019
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
01 Aug 2018 MR04 Satisfaction of charge 105552380001 in full
25 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2018 MR01 Registration of charge 105552380002, created on 18 July 2018
24 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017
23 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 June 2017
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
03 Oct 2017 MR01 Registration of charge 105552380001, created on 29 September 2017
10 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-10
  • GBP 100