Advanced company searchLink opens in new window

FSS (PARKING) LIMITED

Company number 10439286

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)
19 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
19 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
21 Mar 2018 AD01 Registered office address changed from 106/108 Reddish Lane Gorton Manchester M18 7JL United Kingdom to 3 Hardman Street Manchester M3 3HF on 21 March 2018
16 Mar 2018 LIQ02 Statement of affairs
16 Mar 2018 600 Appointment of a voluntary liquidator
16 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-06
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 100
05 Jan 2017 MR01 Registration of charge 104392860001, created on 22 December 2016
08 Nov 2016 AP01 Appointment of Mr Garry George John Hillman as a director on 20 October 2016
26 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 20 October 2016
20 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-20
  • GBP 1