F & C SERVICES LTD

Company Documents

DateDescription
12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Termination of appointment of Lee Stuart Fieldhouse as a director on 2022-02-17

View Document

22/02/2222 February 2022 Cessation of Lee Stuart Fieldhouse as a person with significant control on 2022-02-17

View Document

22/02/2222 February 2022 Notification of Adam Collins as a person with significant control on 2022-02-17

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 COMPANY NAME CHANGED CAFOS LTD CERTIFICATE ISSUED ON 22/02/21

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED F & C SERVICES LTD CERTIFICATE ISSUED ON 26/11/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR TARYN FEJFAR

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 118 ELM TERRACE OLDBURY B69 1TQ ENGLAND

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STUART FIELDHOUSE / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COLLINS / 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELEANOR FIELDHOUSE

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 16/04/15 STATEMENT OF CAPITAL GBP 4

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MISS TARYN EVA FEJFAR

View Document

31/05/1631 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS ELEANOR MARION FIELDHOUSE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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