FGS COURIERS LIMITED
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
13/10/2113 October 2021 | Application to strike the company off the register |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 129 BARNETT WOOD LANE ASHTEAD SURREY KT21 2LR |
08/06/158 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/07/129 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
23/07/1123 July 2011 | DISS40 (DISS40(SOAD)) |
21/07/1121 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 1 WOODLODGE ASHTEAD SURREY KT21 2DJ |
21/07/1121 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
31/05/1131 May 2011 | FIRST GAZETTE |
06/09/106 September 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH TROWER / 28/05/2010 |
04/08/094 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
31/07/0931 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
12/06/0812 June 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
12/06/0812 June 2008 | DIRECTOR APPOINTED KEITH TROWER |
28/05/0828 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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