Advanced company searchLink opens in new window

FWK HOLDINGS (2017) LTD

Company number 10717532

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)
23 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Dec 2020 LIQ09 Death of a liquidator
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 30 July 2020
19 Aug 2019 AD01 Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on 19 August 2019
16 Aug 2019 LIQ01 Declaration of solvency
16 Aug 2019 600 Appointment of a voluntary liquidator
16 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-31
25 Jun 2019 SH20 Statement by Directors
25 Jun 2019 SH19 Statement of capital on 25 June 2019
  • GBP 1
25 Jun 2019 CAP-SS Solvency Statement dated 31/05/19
25 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority to deliver reduction documents. 31/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
23 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
25 Apr 2018 PSC07 Cessation of Mark William Kerridge as a person with significant control on 18 January 2018
25 Apr 2018 PSC02 Notification of Bp Oil Uk Limited as a person with significant control on 18 January 2018
19 Apr 2018 TM01 Termination of appointment of Allan John Abernethy as a director on 1 April 2018
19 Apr 2018 AP01 Appointment of Mr Nicholas Philip Eccles as a director on 29 March 2018
19 Apr 2018 AP04 Appointment of Sunbury Secretaries Limited as a secretary on 29 March 2018
29 Jan 2018 AP01 Appointment of Allan John Abernethy as a director on 15 December 2017
08 Jan 2018 TM01 Termination of appointment of Nicola Jane Kerridge as a director on 15 December 2017
08 Jan 2018 TM01 Termination of appointment of Mark William Kerridge as a director on 15 December 2017