FWG SUPPLIES LTD

05968039
HIGH ROYD HOUSE 5 TAYLOR HILL CAWTHORNE BARNSLEY S75 4HB

Documents

Documents
Date Category Description Pages
11 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Jul 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2022 accounts Annual Accounts 7 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2021 accounts Annual Accounts 10 Buy now
14 Jun 2021 accounts Annual Accounts 14 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
14 Jun 2021 restoration Administrative Restoration Company 3 Buy now
13 Apr 2021 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 accounts Annual Accounts 10 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2018 accounts Amended Accounts 6 Buy now
30 Aug 2018 accounts Annual Accounts 8 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2017 accounts Annual Accounts 7 Buy now
08 Apr 2017 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
03 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2017 miscellaneous Second filing of Confirmation Statement dated 16/10/2016 24 Buy now
11 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
19 Jan 2017 officers Change of particulars for director (Mr John Hebdon) 2 Buy now
18 Jan 2017 capital Return of Allotment of shares 3 Buy now
18 Oct 2016 return 16/10/16 Statement of Capital gbp 2 6 Buy now
25 Aug 2016 accounts Annual Accounts 7 Buy now
29 Oct 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 accounts Annual Accounts 7 Buy now
22 Jan 2015 accounts Annual Accounts 6 Buy now
23 Dec 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
19 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2013 annual-return Annual Return 3 Buy now
24 May 2013 accounts Annual Accounts 3 Buy now
16 Nov 2012 annual-return Annual Return 3 Buy now
30 Jul 2012 accounts Annual Accounts 4 Buy now
14 Nov 2011 annual-return Annual Return 3 Buy now
27 Jul 2011 accounts Annual Accounts 4 Buy now
16 Nov 2010 annual-return Annual Return 3 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2010 accounts Annual Accounts 4 Buy now
23 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Mr John Hebdon) 2 Buy now
08 Apr 2009 officers Director's change of particulars / john hebdon / 08/04/2009 2 Buy now
08 Apr 2009 officers Appointment terminated secretary edith bird 1 Buy now
08 Apr 2009 accounts Annual Accounts 2 Buy now
12 Nov 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
29 Aug 2008 accounts Annual Accounts 2 Buy now
15 Nov 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: 4 park road, moseley, birmingham, west midlands, B13 8AB 1 Buy now
03 Nov 2006 officers New secretary appointed 2 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
26 Oct 2006 officers Secretary resigned 1 Buy now
26 Oct 2006 officers Director resigned 1 Buy now
16 Oct 2006 incorporation Incorporation Company 14 Buy now