Advanced company searchLink opens in new window

FITZGERALD GARSIDE COWLEY SOUTHERN LIMITED

Company number 10765051

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)
06 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
23 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
17 Mar 2023 SH19 Statement of capital on 17 March 2023
  • GBP 1,000
17 Mar 2023 SH20 Statement by Directors
17 Mar 2023 CAP-SS Solvency Statement dated 10/03/23
17 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 10/03/2023
24 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 PSC01 Notification of Andrew John Cowley as a person with significant control on 15 August 2019
09 Jun 2020 PSC07 Cessation of Fitzgerald Garside Cowley Limited as a person with significant control on 15 August 2019
25 May 2020 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 31 May 2018
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 1,000
24 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
16 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities