Fwt (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number 03781145
Record last updated Thursday, October 19, 2017 2:34:38 PM UTC
Official Address 1 Floor Hedrich House 14 Cross Street Abbey
There are 14 companies registered at this street
Locality Abbey
Region Reading, England
Postal Code RG11SN
Sector good, hardware, household, limit, plumb

Charts

Visits

FWT (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102024-72024-801
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 31, 2017 Liquidator's progress report Liquidator's progress report
Registry Sep 7, 2016 Change of registered office address Change of registered office address
Registry Jan 27, 2016 Liquidator's progress report Liquidator's progress report
Registry Jan 28, 2015 Liquidator's progress report 7923239... Liquidator's progress report 7923239...
Registry Jan 24, 2014 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2012 Change of registered office address Change of registered office address
Registry Dec 7, 2012 Change of registered office address 7871914... Change of registered office address 7871914...
Registry Nov 30, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 30, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 30, 2012 Resolution Resolution
Registry Nov 30, 2012 Resolution 2382222... Resolution 2382222...
Registry Nov 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 10, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Oct 9, 2012 Compulsory strike off suspended 1867079... Compulsory strike off suspended 1867079...
Registry Oct 2, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 9, 2012 Annual return Annual return
Registry Mar 9, 2012 Change of particulars for director Change of particulars for director
Registry Mar 9, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Nov 1, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Oct 31, 2011 Annual accounts Annual accounts
Registry Oct 4, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 3, 2010 Annual accounts Annual accounts
Registry Jun 11, 2010 Annual return Annual return
Registry Jun 11, 2010 Change of particulars for director Change of particulars for director
Registry Jun 11, 2010 Change of particulars for director 2605228... Change of particulars for director 2605228...
Financials Sep 15, 2009 Annual accounts Annual accounts
Registry Jun 10, 2009 Annual return Annual return
Registry Jun 10, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 27, 2009 Annual return Annual return
Financials Oct 1, 2008 Annual accounts Annual accounts
Financials Oct 11, 2007 Annual accounts 1845608... Annual accounts 1845608...
Registry Jul 25, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jul 25, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 26, 2007 Annual return Annual return
Registry Jan 17, 2007 Annual return 1867319... Annual return 1867319...
Registry Jan 17, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 16, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 16, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1831818... Declaration of satisfaction in full or in part of a mortgage or charge 1831818...
Financials Oct 4, 2006 Annual accounts Annual accounts
Registry Aug 24, 2006 Resolution Resolution
Registry Aug 24, 2006 Resolution 1831456... Resolution 1831456...
Financials Oct 3, 2005 Annual accounts Annual accounts
Registry Jun 14, 2005 Annual return Annual return
Registry May 18, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 30, 2004 Annual accounts Annual accounts
Registry Nov 22, 2004 Annual return Annual return
Registry Jul 28, 2004 Accounts Accounts
Registry May 17, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Dec 31, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 21, 2003 Particulars of a mortgage or charge 1944890... Particulars of a mortgage or charge 1944890...
Financials Aug 4, 2003 Annual accounts Annual accounts
Registry May 30, 2003 Annual return Annual return
Registry Mar 2, 2003 Accounts Accounts
Registry Jun 11, 2002 Annual return Annual return
Registry Jun 11, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 4, 2002 Annual accounts Annual accounts
Registry Oct 4, 2001 Annual return Annual return
Financials Apr 2, 2001 Annual accounts Annual accounts
Registry Apr 2, 2001 Accounts Accounts
Registry Nov 7, 2000 Annual return Annual return
Registry Jun 3, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 28, 2000 Particulars of a mortgage or charge 1753884... Particulars of a mortgage or charge 1753884...
Registry Jun 7, 1999 Resignation of a person Resignation of a person
Registry Jun 7, 1999 Resignation of a person 1766029... Resignation of a person 1766029...
Registry Jun 7, 1999 Appointment of a person Appointment of a person
Registry Jun 7, 1999 Appointment of a person 1866351... Appointment of a person 1866351...
Registry Jun 7, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 2, 1999 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)