Advanced company searchLink opens in new window

FGS FURNISHINGS (GRANTHAM) LTD

Company number 12178895

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)
27 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
26 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
10 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
19 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-19
19 Mar 2020 PSC01 Notification of Mark Graves as a person with significant control on 18 March 2020
19 Mar 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1a Wharfside Mews Carre Street Sleaford Lincolnshire NG34 7TR on 19 March 2020
19 Mar 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 March 2020
19 Mar 2020 AP03 Appointment of Mr Mark Graves as a secretary on 18 March 2020
19 Mar 2020 AP01 Appointment of Mr Mark Graves as a director on 18 March 2020
19 Mar 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 March 2020
19 Mar 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 March 2020
29 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted