Advanced company searchLink opens in new window

FWD ENGINEERING LTD.

Company number SC423086

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
11 Dec 2019 AA Micro company accounts made up to 31 July 2019
03 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
05 Nov 2018 PSC04 Change of details for Mrs Victoria Louise Dougall as a person with significant control on 18 October 2018
05 Nov 2018 CH01 Director's details changed for Mrs Victoria Louise Dougall on 18 October 2018
05 Nov 2018 CH01 Director's details changed for Mr Fraser William Dougall on 18 October 2018
05 Nov 2018 PSC04 Change of details for Mr Fraser William Dougall as a person with significant control on 18 October 2018
05 Nov 2018 AD01 Registered office address changed from 9 Belvidere Crescent Aberdeen AB25 2NH to 2 Beckram Terrace Aberdeen Grampian AB15 8LW on 5 November 2018
23 Oct 2018 AA Micro company accounts made up to 31 July 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
28 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
20 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
09 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jan 2015 SH08 Change of share class name or designation
09 Jan 2015 SH08 Change of share class name or designation
09 Jan 2015 SH10 Particulars of variation of rights attached to shares
09 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4