FSC INVESTMENT SERVICES LIMITED

3rd Floor 66 Prescot Street, London, E1 8NN
StatusDISSOLVED
Company No.03457349
CategoryPrivate Limited Company
Incorporated29 Oct 1997
Age26 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution06 Mar 2024
Years3 months, 2 days

SUMMARY

FSC INVESTMENT SERVICES LIMITED is an dissolved private limited company with number 03457349. It was incorporated 26 years, 7 months, 10 days ago, on 29 October 1997 and it was dissolved 3 months, 2 days ago, on 06 March 2024. The company address is 3rd Floor 66 Prescot Street, London, E1 8NN.



Company Fillings

Gazette dissolved liquidation

Date: 06 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2022

Action Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Old address: 264 Banbury Road Oxford OX2 7DY

Change date: 2021-10-29

New address: 3rd Floor 66 Prescot Street London E1 8NN

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 05 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 05 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 20 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 10 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Old address: 65 Waterloo Road, Wolverhampton Waterloo Road Wolverhampton WV1 4QU England

New address: 264 Banbury Road Oxford OX2 7DY

Change date: 2018-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Stewart Cochran

Appointment date: 2018-08-30

Documents

View document PDF

Termination director company

Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Dale Rathbone

Change date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Dale Rathbone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Old address: Marston Gables Marston Church Eaton Stafford Staffordshire ST20 0AS

New address: 65 Waterloo Road, Wolverhampton Waterloo Road Wolverhampton WV1 4QU

Change date: 2018-07-26

Documents

View document PDF

Change person director company

Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-03

Officer name: Blair Dunsmuir

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blair Dunsmuir

Termination date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Miss Dale Rathbone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

New address: Marston Gables Marston Church Eaton Stafford Staffordshire ST20 0AS

Change date: 2018-06-27

Old address: 65 Waterloo Road Wolverhampton West Midlands WV1 4QU

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Frank Stewart Cochran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Jan 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashwood wealth management LIMITED\certificate issued on 08/11/16

Documents

View document PDF

Resolution

Date: 07 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr Blair Dunsmuir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-01

Capital : 1,006 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-02

Officer name: Blair Dunsmuir

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bennett

Termination date: 2014-01-02

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Bennett

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blair Dunsmuir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts amended with made up date

Date: 01 May 2013

Action Date: 30 Jun 2011

Category: Accounts

Type: AAMD

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Blair Dunsmuir

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Cochran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Frank Stewart Cochran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 398@1

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2003

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/03/02--------- £ si 1@1

Documents

View document PDF

Miscellaneous

Date: 12 Dec 2002

Category: Miscellaneous

Type: MISC

Description: Re sec 394

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Address

Type: 287

Description: Registered office changed on 05/05/00 from: 65 waterloo road, wolverhampton, west midlands WV1 4QU

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 05/04/00 from: 88 wolverhampton road, codsall, wolverhampton, south staffordshire WV8 1PE

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 14/11/97 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 29 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03203651
Status:ACTIVE
Category:Private Limited Company

CB&EA LTD

63 OSBORNE ROAD,LONDON,N13 5PU

Number:11476365
Status:ACTIVE
Category:Private Limited Company

DANDYFUNK LIMITED

29 PARKDALE ROAD,BIRMINGHAM,B26 3UT

Number:11402284
Status:ACTIVE
Category:Private Limited Company

HOLLAND BUSINESS PARK LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:11456668
Status:ACTIVE
Category:Private Limited Company

J W I INSTALLATIONS LIMITED

THE PLAZA BUILDING,LONDON,SE13 5PT

Number:05488998
Status:ACTIVE
Category:Private Limited Company

PAPA ALPHA ZULU LTD

HARRISON HOUSE,BEDS, BIGGLESWADE,SG18 9RB

Number:10764208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source