- Company Overview for FWK HOLDINGS (2017) LTD (10717532)
- Filing history for FWK HOLDINGS (2017) LTD (10717532)
- People for FWK HOLDINGS (2017) LTD (10717532)
- Insolvency for FWK HOLDINGS (2017) LTD (10717532)
- More for FWK HOLDINGS (2017) LTD (10717532)
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
|
|
25 Jun 2019 | SH20 | Statement by Directors | |
25 Jun 2019 | SH19 |
Statement of capital on 25 June 2019
|
|
25 Jun 2019 | CAP-SS | Solvency Statement dated 31/05/19 | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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 |