- Company Overview for FCH DESIGN LTD (SC495034)
- Filing history for FCH DESIGN LTD (SC495034)
- People for FCH DESIGN LTD (SC495034)
- Insolvency for FCH DESIGN LTD (SC495034)
- More for FCH DESIGN LTD (SC495034)
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 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Mr Brian Richard Stephen Hall on 31 October 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 31 October 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
04 Feb 2015 | TM01 | Termination of appointment of Frances Clair Hall as a director on 30 January 2015 | |
14 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-14
|