FM STAGING LIMITED
Status | DISSOLVED |
Company No. | 07875009 |
Category | Private Limited Company |
Incorporated | 08 Dec 2011 |
Age | 12 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 16 days |
SUMMARY
FM STAGING LIMITED is an dissolved private limited company with number 07875009. It was incorporated 12 years, 5 months, 24 days ago, on 08 December 2011 and it was dissolved 2 years, 6 months, 16 days ago, on 16 November 2021. The company address is The Offices The Offices, Castle Cary, BA7 7BD, Somerset.
Company Fillings
Gazette dissolved voluntary
Date: 16 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Maskell
Change date: 2020-12-09
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 21 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-03
Old address: One the Centre, High Street Gillingham Dorset SP8 4AB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Some Companies
CAPITAL HEIGHTS PROPERTY SERVICES LTD
2ND FLOOR,LONDON,EC4M 7JN
Number: | 11641989 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARING HANDS EMPLOYMENT AGENCY LIMITED
99 ELTHAM HIGH STREET,LONDON,SE9 1TD
Number: | 07435644 |
Status: | ACTIVE |
Category: | Private Limited Company |
450 BATH ROAD,LONGFORD, HEATHROW,UB7 0EB
Number: | 11270566 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD HOME IMPROVEMENTS LTD
88 LEICESTER DRIVE,GLOSSOP,SK13 8SH
Number: | 07956521 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE OAKFIELD ROAD,CHEADLE,SK8 3GX
Number: | OC350568 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HERMES HOUSE,SWINDON,SN2 2GA
Number: | 06832261 |
Status: | ACTIVE |
Category: | Private Limited Company |