Advanced company searchLink opens in new window

FCTE GROUP SERVICES LIMITED

Company number 08886227

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)
19 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 13 June 2017
29 Jun 2016 AD01 Registered office address changed from 37-39 Welford Road Leicester LE2 7AD to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 29 June 2016
27 Jun 2016 4.20 Statement of affairs with form 4.19
27 Jun 2016 600 Appointment of a voluntary liquidator
27 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-14
09 Jun 2016 CH01 Director's details changed for Mr Antony Kenneth Crossman on 28 May 2016
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
01 Mar 2016 TM01 Termination of appointment of Andrew Christian Townsend as a director on 12 February 2016
23 Dec 2015 CH01 Director's details changed for Mr David Fuher on 22 December 2015
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
09 Oct 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 100