FSC INVESTMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03457349 |
Category | Private Limited Company |
Incorporated | 29 Oct 1997 |
Age | 26 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2024 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 06 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation in administration move to creditors voluntary liquidation
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration resignation of administrator
Date: 05 Oct 2021
Category: Insolvency
Sub Category: Administration
Type: AM15
Documents
Liquidation in administration resignation of administrator
Date: 05 Oct 2021
Category: Insolvency
Sub Category: Administration
Type: AM15
Documents
Liquidation in administration progress report
Date: 28 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 30 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 30 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 11 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 08 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 20 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 21 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 10 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration proposals
Date: 19 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 18 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
Termination director company
Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
Change person director company
Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Bennett
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Blair Dunsmuir
Documents
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
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
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
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
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
Appoint person secretary company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Blair Dunsmuir
Documents
Termination secretary company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Cochran
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
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
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
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
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
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
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/05; full list of members
Documents
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
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
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Legacy
Date: 03 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/02--------- £ si 398@1
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 31 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/03/02--------- £ si 1@1
Documents
Miscellaneous
Date: 12 Dec 2002
Category: Miscellaneous
Type: MISC
Description: Re sec 394
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
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
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
Legacy
Date: 23 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
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
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
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
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/98; full list of members
Documents
Legacy
Date: 14 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/98 to 30/06/98
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
26 WESTERFIELD ROAD MANAGEMENT LIMITED
FLAT A,IPSWICH,
Number: | 03203651 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 OSBORNE ROAD,LONDON,N13 5PU
Number: | 11476365 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PARKDALE ROAD,BIRMINGHAM,B26 3UT
Number: | 11402284 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ
Number: | 11456668 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLAZA BUILDING,LONDON,SE13 5PT
Number: | 05488998 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON HOUSE,BEDS, BIGGLESWADE,SG18 9RB
Number: | 10764208 |
Status: | ACTIVE |
Category: | Private Limited Company |