- Company Overview for FULL WORKS BUILDING SERVICES LTD (11747603)
- Filing history for FULL WORKS BUILDING SERVICES LTD (11747603)
- People for FULL WORKS BUILDING SERVICES LTD (11747603)
- More for FULL WORKS BUILDING SERVICES LTD (11747603)
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) |
---|---|---|---|
20 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2022 | TM01 | Termination of appointment of James Roger Guest as a director on 29 September 2022 | |
01 Oct 2022 | AP04 | Appointment of The Reality Movement Limited as a secretary on 29 September 2022 | |
01 Oct 2022 | TM02 | Termination of appointment of James Roger Guest as a secretary on 29 September 2022 | |
01 Oct 2022 | AD01 | Registered office address changed from 41 Vogan Close Reigate RH2 8AT England to 94a Allitsen Road London NW8 7BB on 1 October 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Nov 2020 | AP01 | Appointment of Mr James Roger Guest as a director on 1 October 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of John Albert Rosier as a director on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 25 Evesham Close Reigate RH2 9DN United Kingdom to 41 Vogan Close Reigate RH2 8AT on 1 October 2020 | |
23 Sep 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 November 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
15 May 2019 | TM01 | Termination of appointment of Philip John Sherrin as a director on 15 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr John Albert Rosier as a director on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of Philip John Sherrin as a person with significant control on 15 May 2019 | |
03 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-03
|