Advanced company searchLink opens in new window

FM WEST (NO.2) DEVELOPMENTS LIMITED

Company number 05467693

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2020 DS01 Application to strike the company off the register
16 Jul 2020 AP01 Appointment of Mr Edward William Mole as a director on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Anthony Robert Buckley as a director on 16 July 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
26 Jul 2018 PSC01 Notification of Executors of the Late Florence May West as a person with significant control on 31 May 2018
13 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
29 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 29 June 2018
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Jun 2017 CH01 Director's details changed for Mr Anthony Robert Buckley on 20 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Anthony Robert Buckley on 19 June 2017
16 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
15 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
20 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014