FSM COLLECTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/02/2515 February 2025 | Final Gazette dissolved following liquidation |
| 15/02/2515 February 2025 | Final Gazette dissolved following liquidation |
| 15/11/2415 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 23/10/2323 October 2023 | Liquidators' statement of receipts and payments to 2023-10-05 |
| 17/10/2217 October 2022 | Resolutions |
| 17/10/2217 October 2022 | Appointment of a voluntary liquidator |
| 17/10/2217 October 2022 | Registered office address changed from 329 Bradford Road Huddersfield West Yorkshire HD1 6ER to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-10-17 |
| 17/10/2217 October 2022 | Statement of affairs |
| 17/10/2217 October 2022 | Resolutions |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 09/08/219 August 2021 | Registered office address changed from 314 Bradford Road Huddersfield HD1 6LQ England to 329 Bradford Road Huddersfield West Yorkshire HD1 6ER on 2021-08-09 |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/05/2018 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company