FBM CONSTRUCTION SERVICES LTD

Omnibus Business Centre Omnibus Business Centre, London, N7 9DP
StatusDISSOLVED
Company No.06702967
CategoryPrivate Limited Company
Incorporated19 Sep 2008
Age15 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution22 Feb 2021
Years3 years, 5 months, 7 days

SUMMARY

FBM CONSTRUCTION SERVICES LTD is an dissolved private limited company with number 06702967. It was incorporated 15 years, 10 months, 12 days ago, on 19 September 2008 and it was dissolved 3 years, 5 months, 7 days ago, on 22 February 2021. The company address is Omnibus Business Centre Omnibus Business Centre, London, N7 9DP.



Company Fillings

Gazette dissolved liquidation

Date: 22 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 27 Apr 2016

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 27 Apr 2016

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 May 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-19

Officer name: Mr Franklin Bennett Mingo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-09

Old address: 243 Camden Road Islington London N7 0HR

Documents

View document PDF

Gazette notice compulsary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRONTIER SYSTEMS LIMITED

244 QUINTON ROAD,BIRMINGHAM,B17 0RG

Number:06290682
Status:ACTIVE
Category:Private Limited Company

HEVENLY PROJECT LIMITED

103 CANTERBURY STREET,GILLINGHAM,ME7 5TS

Number:11476149
Status:ACTIVE
Category:Private Limited Company

JULIE HOLDINGS LIMITED

HATHAWAY HOUSE,FINCHLEY,N3 1QF

Number:00683209
Status:ACTIVE
Category:Private Limited Company

QIX LONDON LIMITED

1D WHEELER COURT,LONDON,SW11 2AX

Number:11385632
Status:ACTIVE
Category:Private Limited Company

SAKS CONSULTANCY LTD

SUITE 4 2 MANNIN WAY,LANCASTER,LA1 3SU

Number:08224411
Status:ACTIVE
Category:Private Limited Company

TIMBERCRAFT WINDOWS & DOORS LIMITED

TIMBERS,CROWBOROUGH,TN6 1HW

Number:06774910
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