Advanced company searchLink opens in new window

FFP SERVICES LIMITED.

Company number 04006758

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
16 Dec 2019 AA Full accounts made up to 31 March 2019
30 Oct 2019 TM01 Termination of appointment of David Faviell Fletcher as a director on 21 October 2019
01 Oct 2019 PSC02 Notification of Stonehage Fleming (Uk) Limited as a person with significant control on 25 September 2019
01 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 1 October 2019
04 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
28 Dec 2018 AA Full accounts made up to 31 March 2018
02 Nov 2018 SH20 Statement by Directors
02 Nov 2018 SH19 Statement of capital on 2 November 2018
  • GBP 2,225,000
02 Nov 2018 CAP-SS Solvency Statement dated 19/10/18
02 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
18 Dec 2017 AA Full accounts made up to 31 March 2017
30 Nov 2017 TM01 Termination of appointment of Sian Cameilia Stella Savage as a director on 30 November 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
03 Feb 2017 CH01 Director's details changed for Mr Jeremy St George Shacklock on 4 January 2011
03 Feb 2017 CH01 Director's details changed for Mr David Faviell Fletcher on 18 November 2009
13 Dec 2016 AA Full accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,725,000
22 Dec 2015 AA Full accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,725,000
03 Feb 2015 TM01 Termination of appointment of Richard Douglas Schuster as a director on 2 February 2015
29 Dec 2014 AA Full accounts made up to 31 March 2014