Advanced company searchLink opens in new window

FKC SERVICES LTD

Company number 07150257

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)
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
17 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
12 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from Unit 23 28 Queens Road Weybridge KT13 9UT United Kingdom to Kemp House 160 City Road London EC1V 2NX on 11 February 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
20 Feb 2019 AD01 Registered office address changed from 29 Templemere Weybridge Surrey KT13 9PA United Kingdom to Unit 23 28 Queens Road Weybridge KT13 9UT on 20 February 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to 29 Templemere Weybridge Surrey KT13 9PA on 14 March 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
28 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 April 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
23 Nov 2016 CH01 Director's details changed for Frazer Williamson on 23 November 2016
10 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
21 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
09 Mar 2015 CH01 Director's details changed for Frazer Williamson on 31 December 2014
22 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-09
  • GBP 10
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013