Advanced company searchLink opens in new window

FMS SUPPLIES LIMITED

Company number 03417736

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
16 Aug 2017 PSC02 Notification of Nestor Healthcare Group Limited as a person with significant control on 6 April 2016
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
05 Jun 2017 TM01 Termination of appointment of John Henry Whitehead as a director on 5 June 2017
05 Jun 2017 AP01 Appointment of Mr Carl Michael Brown as a director on 5 June 2017
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
18 Feb 2016 TM01 Termination of appointment of Richard Mark Preece as a director on 16 February 2016
23 Jan 2016 AP01 Appointment of Mr Richard Mark Preece as a director on 22 January 2016
23 Jan 2016 TM01 Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
23 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
07 Dec 2015 TM02 Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
03 Dec 2015 AD01 Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 3 December 2015
15 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Sep 2015 AP01 Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
24 Sep 2015 TM01 Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
26 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
14 Aug 2015 CH01 Director's details changed for Mr John Henry Whitehead on 1 March 2014
15 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
04 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
29 May 2014 AP03 Appointment of Victoria Haynes as a secretary
27 May 2014 TM02 Termination of appointment of Taguma Ngondonga as a secretary