Advanced company searchLink opens in new window

FSC (HALIFAX) LIMITED

Company number 05217660

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
19 Apr 2023 AC92 Restoration by order of the court
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2022 DS01 Application to strike the company off the register
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Aug 2021 PSC04 Change of details for Mr Keneth Raymond Walker as a person with significant control on 11 August 2021
25 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
25 Aug 2021 AD01 Registered office address changed from Unit 2a Beacon Industrial Estate Hull Road Withernsea HU19 2EG England to Gable Ends High Street Easington Hull HU12 0TS on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Kenneth Raymond Walker on 11 August 2021
25 Aug 2021 CH01 Director's details changed for Stephanie Walker on 11 August 2021
12 Aug 2021 PSC04 Change of details for Mrs Stephanie Walker as a person with significant control on 12 August 2021
12 Aug 2021 PSC04 Change of details for Mr Keneth Raymond Walker as a person with significant control on 12 August 2021
29 Jan 2021 AA Micro company accounts made up to 29 February 2020
03 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
28 Apr 2020 AA01 Previous accounting period extended from 31 August 2019 to 29 February 2020
14 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 August 2017
04 Apr 2018 AD01 Registered office address changed from Grantham House Grantham Road Boothtown Halifax West Yorkshire HX3 6PL to Unit 2a Beacon Industrial Estate Hull Road Withernsea HU19 2EG on 4 April 2018
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
07 Feb 2017 AA Micro company accounts made up to 31 August 2016