Advanced company searchLink opens in new window

FSO UK LIMITED

Company number 06402847

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2015 DS01 Application to strike the company off the register
02 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
02 Oct 2013 CH04 Secretary's details changed for Bennett Stock Limited on 1 October 2013
02 Oct 2013 AD01 Registered office address changed from 2a High Street Thornbury Bristol South Glos BS35 2AQ England on 2 October 2013
02 Oct 2013 AD01 Registered office address changed from Rose Cottage Old Gloucester Road Thornbury Bristol South Gloucestershire BS35 3UG United Kingdom on 2 October 2013
30 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
25 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mr Gary David John Harrington on 18 October 2010
18 Oct 2010 AD01 Registered office address changed from Rose Cottage Old Gloucester Road Thornbury Bristol South Gloucestershir BS35 3UG United Kingdom on 18 October 2010
18 Oct 2010 TM01 Termination of appointment of Daniel Harrington as a director
01 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Jan 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mr Gary David John Harrington on 4 January 2010
04 Jan 2010 CH04 Secretary's details changed for Bennett Stock Limited on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Daniel Harrington on 4 January 2010
04 Jan 2010 AD01 Registered office address changed from 18 Styles Avenue Frome Somerset BA11 5JN United Kingdom on 4 January 2010