Advanced company searchLink opens in new window

FCS INTERIM UK LIMITED

Company number 05028953

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 DS01 Application to strike the company off the register
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
04 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Oct 2014 AD01 Registered office address changed from Hough Mills Bradford Road Northowram Halifax West Yorkshire Hxz3 7Bn to Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 October 2014
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
05 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
15 Sep 2010 AP01 Appointment of Mr Markus Tenbrink as a director
17 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jul 2010 TM01 Termination of appointment of Harald Neubauer as a director
12 Apr 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Liam Paul Mcgill on 1 October 2009
12 Apr 2010 CH01 Director's details changed for Harald Neubauer on 1 October 2009
07 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008