Advanced company searchLink opens in new window

FWT (UK) LIMITED

Company number 03781145

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)
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 25 November 2023
17 Aug 2023 600 Appointment of a voluntary liquidator
17 Aug 2023 LIQ10 Removal of liquidator by court order
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
16 Jan 2020 AD01 Registered office address changed from C/O C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
14 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 25 November 2018
27 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 25 November 2017
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 25 November 2016
07 Sep 2016 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 7 September 2016
27 Jan 2016 4.68 Liquidators' statement of receipts and payments to 25 November 2015
28 Jan 2015 4.68 Liquidators' statement of receipts and payments to 25 November 2014
24 Jan 2014 4.68 Liquidators' statement of receipts and payments to 25 November 2013
07 Dec 2012 AD01 Registered office address changed from C/O Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA on 7 December 2012
07 Dec 2012 AD01 Registered office address changed from Unit 16 Sefton Lane Ind Estate Sefton Lane Maghull Liverpool Merseyside L31 8BX on 7 December 2012
30 Nov 2012 4.70 Declaration of solvency
30 Nov 2012 600 Appointment of a voluntary liquidator
30 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2012 AR01 Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 4