Advanced company searchLink opens in new window

FWR MANAGED SERVICES LTD

Company number 08105392

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)
17 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 11 May 2024
13 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 11 May 2023
20 Jan 2023 600 Appointment of a voluntary liquidator
13 Dec 2022 LIQ10 Removal of liquidator by court order
18 May 2022 AD01 Registered office address changed from 93 Gregory Crescent Gregory Crescent London SE9 5RU England to C/O Frost Group Limited the Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS on 18 May 2022
18 May 2022 LIQ02 Statement of affairs
18 May 2022 600 Appointment of a voluntary liquidator
18 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-12
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
17 Jul 2017 PSC01 Notification of Friedrich Wilhelm Rediker as a person with significant control on 10 June 2017
03 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
04 May 2017 AA Total exemption full accounts made up to 31 March 2017
22 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AD01 Registered office address changed from 2 Stanbrook House Orchard Grove Orpington Kent BR6 0SR to 93 Gregory Crescent Gregory Crescent London SE9 5RU on 17 September 2015
07 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1