- Company Overview for FM WEST (NO.1) DEVELOPMENTS LIMITED (05468603)
- Filing history for FM WEST (NO.1) DEVELOPMENTS LIMITED (05468603)
- People for FM WEST (NO.1) DEVELOPMENTS LIMITED (05468603)
- More for FM WEST (NO.1) DEVELOPMENTS LIMITED (05468603)
| 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) |
|---|---|---|---|
| 22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 11 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
| 11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 04 Feb 2020 | DS01 | Application to strike the company off the register | |
| 08 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 01 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
| 24 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
| 20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 03 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
| 29 Jun 2017 | PSC01 | Notification of The Executors of the Late Mrs Florence May West as a person with significant control on 6 April 2016 | |
| 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 | |
| 08 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
| 29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
| 07 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
| 19 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
| 06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
| 05 Sep 2014 | CH04 | Secretary's details changed | |
| 27 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
| 23 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
| 14 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 | |
| 10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
| 23 Jan 2014 | AP01 | Appointment of Mr Anthony Robert Buckley as a director | |
| 23 Jan 2014 | TM01 | Termination of appointment of Stephen Daniels as a director | |
| 11 Dec 2013 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 |