F & C ASSOCIATES LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANGHARAD SMITH / 10/07/2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 3 BEAMONT WALK BROCKWORTH GLOUCESTERSHIRE GL3 4BL

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/08/116 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER BALCANQUALL

View Document

01/08/101 August 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER BALCANQUALL

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANGHARAD SMITH / 08/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: DAMSON COTTAGE 31 CHURCH STREET THEALE BERKSHIRE RG7 5BX

View Document

15/08/0615 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 S386 DIS APP AUDS 08/07/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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