F.L.S.W. SERVICES LTD

Purnells Suite 4 Portfolio House Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.07229167
CategoryPrivate Limited Company
Incorporated20 Apr 2010
Age14 years, 19 days
JurisdictionEngland Wales
Dissolution30 Nov 2019
Years4 years, 5 months, 9 days

SUMMARY

F.L.S.W. SERVICES LTD is an dissolved private limited company with number 07229167. It was incorporated 14 years, 19 days ago, on 20 April 2010 and it was dissolved 4 years, 5 months, 9 days ago, on 30 November 2019. The company address is Purnells Suite 4 Portfolio House Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2019

Action Date: 30 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2018

Action Date: 30 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2017

Action Date: 17 Jun 2017

Category: Address

Type: AD01

Old address: C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL

Change date: 2017-06-17

New address: Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

New address: C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL

Change date: 2017-04-21

Old address: 11 Marsh Avenue Newcastle ST5 8BB England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: 11 Marsh Avenue Newcastle ST5 8BB

Old address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Change date: 2017-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Old address: C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England

Change date: 2015-04-08

New address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

New address: C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Change date: 2014-09-23

Old address: C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: Rock View Horse Road Alton Stoke-on-Trent ST10 4BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: 11 Brick Street Derby Derbyshire DE1 1DU United Kingdom

Change date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROUHAHA MEDIA LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:11603151
Status:ACTIVE
Category:Private Limited Company

CONCERN AND HELP FOR EAST ELMBRIDGE RETIRED (CHEER)

CLAYGATE CENTRE ELM ROAD,ESHER,KT10 0EH

Number:07102376
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EQUINE ASSOCIATES LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09440618
Status:ACTIVE
Category:Private Limited Company

FREIGHT SERVICES LTD

149 SPON LANE,WEST BROMWICH,B70 6AS

Number:10770302
Status:ACTIVE
Category:Private Limited Company

PROSINNOV CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10386627
Status:ACTIVE
Category:Private Limited Company

RHEA GROUP SERVICES LIMITED

SUITE 207,LIVERPOOL,L3 9HG

Number:10973345
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