Advanced company searchLink opens in new window

FSG PROJECTS LIMITED

Company number 03761588

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2009 288b Appointment Terminated Director anthony o'reilly
30 Sep 2009 288b Appointment Terminate, Director And Secretary David Peacefull Wakeley Logged Form
30 Sep 2009 288b Appointment Terminated Director david taft
30 Sep 2009 288b Appointment Terminated Director keith hobbs
30 Apr 2009 AA Accounts made up to 30 June 2008
29 Apr 2009 363a Return made up to 28/04/09; full list of members
29 Apr 2008 363a Return made up to 28/04/08; full list of members
19 Mar 2008 AA Accounts made up to 30 June 2007
31 Jul 2007 287 Registered office changed on 31/07/07 from: focus house first floor gilmorton road lutterworth leicestershire LE17 4DU
30 Apr 2007 363a Return made up to 28/04/07; full list of members
21 Apr 2007 AA Full accounts made up to 30 June 2006
28 Apr 2006 363a Return made up to 28/04/06; full list of members
27 Feb 2006 AA Full accounts made up to 30 June 2005
11 May 2005 363s Return made up to 28/04/05; full list of members
19 Apr 2005 AA Full accounts made up to 30 June 2004
08 Apr 2005 288c Director's particulars changed
08 Oct 2004 287 Registered office changed on 08/10/04 from: westbourne manor 16 westbourne road edgbaston birmingham B15 3TR
15 Sep 2004 288b Secretary resigned
15 Sep 2004 288a New secretary appointed;new director appointed
01 Sep 2004 225 Accounting reference date shortened from 31/07/04 to 30/06/04
02 Aug 2004 AA Accounts made up to 31 July 2003
02 Jun 2004 363s Return made up to 28/04/04; full list of members
02 Jun 2004 363(288) Secretary's particulars changed