Advanced company searchLink opens in new window

F STRUCT LTD

Company number 05822924

Filter by category

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)
27 May 2014 COCOMP Order of court to wind up
27 May 2014 F14 Court order notice of winding up
22 Apr 2014 AP01 Appointment of Mr Michael John Febrey as a director
22 Apr 2014 TM01 Termination of appointment of Luke Febrey as a director
17 Jan 2014 CERTNM Company name changed febrey structures LTD\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
29 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
24 Jul 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2012 TM01 Termination of appointment of Michael Febrey as a director
14 Oct 2011 CERTNM Company name changed febrey capital ventures LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
15 Aug 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
20 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Michael John Febrey on 1 October 2009
20 May 2010 CH01 Director's details changed for Luke Febrey on 1 October 2009
03 Aug 2009 288c Director's change of particulars / luke febrey / 24/02/2009
06 Jul 2009 363a Return made up to 19/05/09; full list of members
26 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008