Advanced company searchLink opens in new window

FCF (SERVICES) LIMITED

Company number 02601296

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2019 DS01 Application to strike the company off the register
24 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 October 2018
28 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
02 Jan 2018 TM01 Termination of appointment of Jordi Andreu as a director on 31 December 2017
02 Jan 2018 AP01 Appointment of Moosa Farook Meah as a director on 31 December 2017
14 Nov 2017 AD01 Registered office address changed from Power House Linkfield Road Isleworth Middlesex TW7 6QG to Security House, the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 14 November 2017
14 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
04 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
02 May 2017 AP01 Appointment of Mr Mark Ayre as a director on 7 March 2017
24 Apr 2017 TM01 Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
24 Apr 2017 TM02 Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
13 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
10 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
12 Jun 2015 TM01 Termination of appointment of Mark Roland Briglia as a director on 31 March 2015
11 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
08 May 2015 AD02 Register inspection address has been changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
07 May 2015 AD03 Register(s) moved to registered inspection location The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG
17 Dec 2014 CC04 Statement of company's objects
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2014 AP01 Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014
27 Nov 2014 AP03 Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014