Advanced company searchLink opens in new window

FC GROUP LTD

Company number 02931514

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)
09 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 20 June 2018
02 Aug 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jul 2017 AD01 Registered office address changed from Unit 4-6 Murray Business Centre Murray Road Orpington Kent BR5 3RE to 40a Station Road Upminster Essex RM14 2TR on 4 July 2017
03 Jul 2017 600 Appointment of a voluntary liquidator
03 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-21
03 Jul 2017 LIQ02 Statement of affairs
10 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Aug 2016 SH20 Statement by Directors
10 Aug 2016 SH19 Statement of capital on 10 August 2016
  • GBP 100
10 Aug 2016 CAP-SS Solvency Statement dated 05/04/16
10 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
04 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
15 Jul 2015 CERTNM Company name changed first choice business systems LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
10 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 170,000
17 Feb 2015 MR04 Satisfaction of charge 1 in full
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 170,000
03 Mar 2014 CH01 Director's details changed for Mr Anthony Richard Pond on 3 March 2014
22 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders