- Company Overview for FC GROUP LTD (02931514)
- Filing history for FC GROUP LTD (02931514)
- People for FC GROUP LTD (02931514)
- Charges for FC GROUP LTD (02931514)
- Insolvency for FC GROUP LTD (02931514)
- More for FC GROUP LTD (02931514)
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
|
|
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
|
|
10 Aug 2016 | CAP-SS | Solvency Statement dated 05/04/16 | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
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
|
|
10 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
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
|
|
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 |