Advanced company searchLink opens in new window

FCT CONTRACTS LIMITED

Company number 07915715

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
13 Oct 2016 CH01 Director's details changed for Mr David Fuher on 1 October 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Oct 2016 AD01 Registered office address changed from Reynard House 37-39 Welford Road Leicester LE2 7AD to 6th Floor, St Georges House St Georges Way Leicester LE1 1SH on 3 October 2016
09 Jun 2016 CH01 Director's details changed for Mr Antony Kenneth Crossman on 28 May 2016
13 May 2016 SH08 Change of share class name or designation
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2016 TM01 Termination of appointment of Andrew Christian Townsend as a director on 12 February 2016
01 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
23 Dec 2015 CH01 Director's details changed for Mr David Fuher on 22 December 2015
03 Sep 2015 CH01 Director's details changed for Mr Andrew Christian Townsend on 3 September 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
06 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
25 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Andrew Christian Townsend on 2 January 2013
02 Jan 2013 CH01 Director's details changed for Mr Andrew Christian Townsend on 2 January 2013
22 Mar 2012 CH01 Director's details changed for Mr David Fuher on 16 March 2012
09 Mar 2012 CH01 Director's details changed for Mr Antony Kenneth Crossman on 23 February 2012
19 Jan 2012 NEWINC Incorporation