FHC 1 LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Return of final meeting in a members' voluntary winding up

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-07-06

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

27/07/2327 July 2023 Appointment of a voluntary liquidator

View Document

27/07/2327 July 2023 Registered office address changed from Tower House Parkstone Road Poole BH15 2JH England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-07-27

View Document

27/07/2327 July 2023 Declaration of solvency

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from Unit 19 Freeland Park Wareham Road, Lytchett Matravers Poole Dorset BH16 6FH England to Tower House Parkstone Road Poole BH15 2JH on 2022-01-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK ANDREW CUMMINGS

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CUMMINGS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/04/1824 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 1060929

View Document

11/04/1811 April 2018 REDUCE ISSUED CAPITAL 23/03/2018

View Document

11/04/1811 April 2018 STATEMENT BY DIRECTORS

View Document

11/04/1811 April 2018 SOLVENCY STATEMENT DATED 23/03/18

View Document

10/04/1810 April 2018 02/02/18 STATEMENT OF CAPITAL GBP 2121858

View Document

09/04/189 April 2018 ADOPT ARTICLES 23/03/2018

View Document

03/04/183 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR STEVEN CUMMINGS

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR FREDERICK ANDREW CUMMINGS

View Document

08/09/178 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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