Advanced company searchLink opens in new window

FCT FINANCIAL LIMITED

Company number 08516162

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 L64.07 Completion of winding up
25 Jun 2018 CH01 Director's details changed for Mr Antony Kenneth Crossman on 25 June 2018
14 May 2018 COCOMP Order of court to wind up
15 Jan 2018 AD01 Registered office address changed from 6th Floor, St Georges House St Georges Way Leicester LE1 1SH England to Unit 50, First Floor Express Networks 1 1 George Leigh Street Manchester M4 5DL on 15 January 2018
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
27 Mar 2017 CH01 Director's details changed for Mr Antony Kenneth Crossman on 24 March 2017
06 Oct 2016 AD01 Registered office address changed from Reynard House 37 Welford Road Leicester LE2 7AD to 6th Floor, St Georges House St Georges Way Leicester LE1 1SH on 6 October 2016
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
30 Jun 2016 TM01 Termination of appointment of Paul Stephen Wood as a director on 30 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Antony Kenneth Crossman on 28 May 2016
24 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
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
22 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
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
06 May 2015 CH01 Director's details changed for Mr Paul Stephen Wood on 1 May 2015
05 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
09 Dec 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
04 Dec 2014 MR04 Satisfaction of charge 085161620001 in full
20 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013