Advanced company searchLink opens in new window

FFFW LIMITED

Company number 03422181

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)
09 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2014 4.68 Liquidators' statement of receipts and payments to 30 June 2014
09 Dec 2013 AD01 Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013
18 Nov 2013 600 Appointment of a voluntary liquidator
18 Nov 2013 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
18 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
13 Sep 2013 4.68 Liquidators' statement of receipts and payments to 30 June 2013
03 Oct 2012 4.68 Liquidators' statement of receipts and payments to 30 June 2012
20 Jul 2011 2.24B Administrator's progress report to 31 May 2011
15 Jul 2011 2.24B Administrator's progress report to 31 May 2011
01 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 May 2011 2.16B Statement of affairs with form 2.14B/2.15B
02 Feb 2011 2.23B Result of meeting of creditors
28 Jan 2011 2.23B Result of meeting of creditors
05 Jan 2011 2.17B Statement of administrator's proposal
23 Dec 2010 CERTNM Company name changed B.E.S. consulting LTD.\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
15 Dec 2010 AD01 Registered office address changed from Bes House 10 Broad Lane Huddersfield West Yorkshire HD5 9BX on 15 December 2010
14 Dec 2010 2.12B Appointment of an administrator
13 Dec 2010 CONNOT Change of name notice
02 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
15 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
Statement of capital on 2010-09-15
  • GBP 45.92
15 Sep 2010 AD03 Register(s) moved to registered inspection location
14 Sep 2010 CH01 Director's details changed for Mr Geoffrey John Cook on 17 May 2010