Advanced company searchLink opens in new window

F.I.E.S. LIMITED

Company number 04624377

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)
23 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2017 AD01 Registered office address changed from Sudbury Stables Sudbury Road Downham Essex CM11 1LB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 25 July 2017
21 Jul 2017 LIQ02 Statement of affairs
21 Jul 2017 600 Appointment of a voluntary liquidator
21 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-10
27 Mar 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
01 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
14 Oct 2012 AD01 Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR on 14 October 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 AD01 Registered office address changed from C/O Mws, Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 15 September 2010
09 Feb 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Michael Scott on 1 October 2009