- Company Overview for FM SCAFFOLDING LIMITED (11668404)
- Filing history for FM SCAFFOLDING LIMITED (11668404)
- People for FM SCAFFOLDING LIMITED (11668404)
- More for FM SCAFFOLDING LIMITED (11668404)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
10 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
09 Nov 2023 | AA01 | Previous accounting period shortened from 30 November 2023 to 28 February 2023 | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2023 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 31 March 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 8 Howard Ridge Burpham Guildford Surrey GU4 7LY on 5 June 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 May 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
10 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 10 November 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
21 May 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2020 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | CH01 | Director's details changed for Mr Billy Allan George French on 24 June 2019 | |
24 Jun 2019 | PSC04 | Change of details for Mr Billy Allan George French as a person with significant control on 24 June 2019 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Billy Allan George French on 13 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mr Billy Allan George French as a person with significant control on 13 November 2018 | |
08 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-08
|