Advanced company searchLink opens in new window

41 F C LIMITED

Company number 07310936

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)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Oct 2017 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 20 October 2017
17 Oct 2017 LIQ01 Declaration of solvency
17 Oct 2017 600 Appointment of a voluntary liquidator
17 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-04
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
25 Sep 2017 AP01 Appointment of Mr Mark Adams as a director on 19 September 2017
25 Sep 2017 TM01 Termination of appointment of Bruce Weir Ritchie as a director on 19 September 2017
25 Sep 2017 TM01 Termination of appointment of Brett Alexander Palos as a director on 19 September 2017
20 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
27 Oct 2016 TM01 Termination of appointment of Louise Charlotte Savage as a director on 22 September 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 12 July 2016 with updates
01 Aug 2016 CH01 Director's details changed for Mrs Louise Charlotte Savage on 15 February 2016
01 Aug 2016 CH01 Director's details changed for Mr Brett Alexander Palos on 15 February 2016
01 Aug 2016 CH01 Director's details changed for Mr Bruce Weir Ritchie on 15 February 2016
29 Jul 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 July 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
18 Jul 2013 CH01 Director's details changed for Mr Brett Palos on 10 July 2013