Advanced company searchLink opens in new window

FCT ENTERPRISES LIMITED

Company number 08629128

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)
08 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
08 May 2017 AM23 Notice of move from Administration to Dissolution
19 Dec 2016 2.24B Administrator's progress report to 6 November 2016
21 Jul 2016 F2.18 Notice of deemed approval of proposals
12 Jul 2016 2.17B Statement of administrator's proposal
27 May 2016 AD01 Registered office address changed from 37-39 Welford Road Leicester LE2 7AD to 21 High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ on 27 May 2016
24 May 2016 2.12B Appointment of an administrator
13 May 2016 SH08 Change of share class name or designation
18 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 July 2014
18 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 July 2015
14 Apr 2016 MR04 Satisfaction of charge 086291280004 in full
06 Apr 2016 CH01 Director's details changed for Miss Tara Louisa Dinan on 29 March 2016
06 Apr 2016 CH01 Director's details changed for Mr Paul Stephen Wood on 29 March 2016
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
26 Feb 2016 MR04 Satisfaction of charge 086291280002 in full
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
04 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2016.
04 Aug 2015 CH01 Director's details changed for Mr David Fuher on 29 July 2015
04 Aug 2015 CH01 Director's details changed for Mr Andrew Christian Townsend on 30 July 2015
04 Aug 2015 CH01 Director's details changed for Mr Antony Kenneth Crossman on 30 July 2015
06 May 2015 AP01 Appointment of Mr Paul Stephen Wood as a director on 1 May 2015
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 MR01 Registration of charge 086291280004, created on 11 February 2015