- Company Overview for FFP SERVICES LIMITED. (04006758)
- Filing history for FFP SERVICES LIMITED. (04006758)
- People for FFP SERVICES LIMITED. (04006758)
- Charges for FFP SERVICES LIMITED. (04006758)
- More for FFP SERVICES LIMITED. (04006758)
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
|
|
02 Nov 2018 | CAP-SS | Solvency Statement dated 19/10/18 | |
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |