Advanced company searchLink opens in new window

FSS GROUP LIMITED

Company number 03767125

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2017 DS01 Application to strike the company off the register
09 Feb 2017 AUD Auditor's resignation
23 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
31 Oct 2016 MR04 Satisfaction of charge 7 in full
31 Oct 2016 MR04 Satisfaction of charge 8 in full
31 Oct 2016 MR04 Satisfaction of charge 9 in full
31 Oct 2016 MR04 Satisfaction of charge 10 in full
31 Oct 2016 MR04 Satisfaction of charge 037671250012 in full
31 Oct 2016 MR04 Satisfaction of charge 037671250011 in full
31 Oct 2016 MR04 Satisfaction of charge 037671250013 in full
31 Oct 2016 MR04 Satisfaction of charge 037671250014 in full
11 Apr 2016 TM01 Termination of appointment of Neil Anthony Bass as a director on 31 March 2016
11 Apr 2016 TM02 Termination of appointment of Neil Anthony Bass as a secretary on 31 March 2016
14 Jan 2016 AA01 Current accounting period extended from 30 April 2016 to 31 October 2016
02 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,016,300
16 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for James Billett
23 Oct 2015 AA Full accounts made up to 30 April 2015
19 Oct 2015 AP01 Appointment of Mr Jeffrey Li as a director on 15 October 2015
16 Oct 2015 AP01 Appointment of Mr James Geoffrey Billett as a director on 15 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2015
16 Oct 2015 TM01 Termination of appointment of Richard John Amos as a director on 15 October 2015
03 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4,016,300
22 Sep 2014 AA Full accounts made up to 30 April 2014
14 Apr 2014 TM01 Termination of appointment of Mike Kingswood as a director