Advanced company searchLink opens in new window

FULL WORKS BUILDING SERVICES LTD

Company number 11747603

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)
20 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Due to insolvency of the company it has ceased to trade and the company would be sold to am&mc LIMITED 29/09/2022
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 TM01 Termination of appointment of James Roger Guest as a director on 29 September 2022
01 Oct 2022 AP04 Appointment of The Reality Movement Limited as a secretary on 29 September 2022
01 Oct 2022 TM02 Termination of appointment of James Roger Guest as a secretary on 29 September 2022
01 Oct 2022 AD01 Registered office address changed from 41 Vogan Close Reigate RH2 8AT England to 94a Allitsen Road London NW8 7BB on 1 October 2022
17 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 30 November 2019
23 Nov 2020 AP01 Appointment of Mr James Roger Guest as a director on 1 October 2020
23 Nov 2020 TM01 Termination of appointment of John Albert Rosier as a director on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from 25 Evesham Close Reigate RH2 9DN United Kingdom to 41 Vogan Close Reigate RH2 8AT on 1 October 2020
23 Sep 2020 AA01 Previous accounting period shortened from 31 January 2020 to 30 November 2019
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
15 May 2019 TM01 Termination of appointment of Philip John Sherrin as a director on 15 May 2019
15 May 2019 AP01 Appointment of Mr John Albert Rosier as a director on 15 May 2019
15 May 2019 PSC07 Cessation of Philip John Sherrin as a person with significant control on 15 May 2019
03 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted