Advanced company searchLink opens in new window

FM WEST (NO.1) DEVELOPMENTS LIMITED

Company number 05468603

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
01 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with updates
24 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Jun 2017 PSC01 Notification of The Executors of the Late Mrs Florence May West as a person with significant control on 6 April 2016
20 Jun 2017 CH01 Director's details changed for Mr Anthony Robert Buckley on 20 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Anthony Robert Buckley on 19 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
07 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
19 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
27 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
11 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013