Advanced company searchLink opens in new window

FWBS LTD

Company number 03349162

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 DS01 Application to strike the company off the register
21 Nov 2014 SH20 Statement by directors
21 Nov 2014 SH19 Statement of capital on 21 November 2014
  • GBP 63.031
21 Nov 2014 CAP-SS Solvency statement dated 20/11/14
21 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/11/2014
16 Sep 2014 AA Accounts made up to 31 December 2013
25 Apr 2014 AD01 Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
07 Feb 2014 AP01 Appointment of Helen Elizabeth Campbell as a director on 13 December 2013
07 Feb 2014 TM02 Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013
07 Feb 2014 TM01 Termination of appointment of Richard Owen Greener as a director on 13 December 2013
25 Jun 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
08 Feb 2013 TM01 Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013
30 Aug 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
12 Jan 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
19 Oct 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sharesholders ratify and approved the resolution/sales of the entire shares capital of the company 29/09/2011
06 Oct 2011 AD01 Registered office address changed from The Old Brewery Towcester Road Milton Malsor Northamptonshire NN7 3AP United Kingdom on 6 October 2011
06 Oct 2011 AP03 Appointment of Mr Richard Owen Greener as a secretary on 3 October 2011
06 Oct 2011 TM01 Termination of appointment of Keith Lawrence Peter Wyld as a director on 3 October 2011
06 Oct 2011 TM01 Termination of appointment of Michael Neil Walker as a director on 3 October 2011
06 Oct 2011 TM01 Termination of appointment of Simon Anthony Long as a director on 3 October 2011