Advanced company searchLink opens in new window

F.S.MECHANICAL SERVICES LIMITED

Company number 03634577

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 DS01 Application to strike the company off the register
08 Nov 2021 AA Micro company accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
26 May 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
10 May 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
20 Feb 2017 AA Micro company accounts made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
08 Oct 2013 CH01 Director's details changed for Mr Frank Christopher Sutton on 31 October 2012
08 Oct 2013 CH03 Secretary's details changed for Mrs Susan Sutton on 31 October 2012
14 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Nov 2012 AD01 Registered office address changed from 19 Chestnut Gardens Thornton Cleveleys Lancashire FY5 4HS England on 13 November 2012