Advanced company searchLink opens in new window

FECSL LTD

Company number 04927142

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)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Jul 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
07 Jul 2015 4.68 Liquidators' statement of receipts and payments to 15 April 2015
01 May 2014 AD01 Registered office address changed from Unit 5, the Willows 80 Willow Walk London SE1 5SY on 1 May 2014
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 4.70 Declaration of solvency
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Apr 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
14 Apr 2014 CERTNM Company name changed first executive chauffeur services LTD.\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
11 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-03
09 Apr 2014 MR04 Satisfaction of charge 1 in full
08 Jan 2014 AA Full accounts made up to 30 June 2013
18 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 30 June 2012
03 Apr 2012 AA Full accounts made up to 30 June 2011
17 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
17 Jan 2012 CH03 Secretary's details changed for Mrs Elizabeth Marie Avgousti on 16 January 2011
17 Jan 2012 CH01 Director's details changed for Mr Adam Stuart Harvey on 16 November 2011
17 Jan 2012 CH01 Director's details changed for Mr John George Avgousti on 16 November 2011
17 Jan 2012 CH01 Director's details changed for Mrs Elizabeth Marie Avgousti on 16 November 2011
04 Apr 2011 AA Full accounts made up to 30 June 2010
21 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
18 Mar 2010 AA Full accounts made up to 30 June 2009
17 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders