- Company Overview for FORTIS FUNERAL PLANS LIMITED (11962101)
- Filing history for FORTIS FUNERAL PLANS LIMITED (11962101)
- People for FORTIS FUNERAL PLANS LIMITED (11962101)
- Insolvency for FORTIS FUNERAL PLANS LIMITED (11962101)
- More for FORTIS FUNERAL PLANS LIMITED (11962101)
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) |
---|---|---|---|
02 Mar 2023 | COCOMP | Order of court to wind up | |
10 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
26 Apr 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 31 October 2021 | |
06 Apr 2022 | PSC04 | Change of details for Mr Richard Philip Wells as a person with significant control on 6 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Richard Philip Wells on 6 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from 10 Brick Street Mayfair London W1J 7DF England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 6 April 2022 | |
24 Aug 2021 | DS02 | Withdraw the company strike off application | |
10 Aug 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
08 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2021 | DS01 | Application to strike the company off the register | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Fortis Law Spear House Cobbett Road Burntwood Staffordshire WS7 3GL England to 10 Brick Street Mayfair London W1J 7DF on 3 September 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Richard Philip Wells as a person with significant control on 20 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Richard Philip Wells on 20 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Richard Philip Wells as a person with significant control on 7 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Richard Philip Wells on 7 August 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
23 Apr 2020 | DS02 | Withdraw the company strike off application | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2020 | DS01 | Application to strike the company off the register | |
14 Nov 2019 | TM01 | Termination of appointment of William John Eccleston as a director on 6 November 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr William John Eccleston as a director on 1 June 2019 |