Established in 1946, F S S W Ltd are based in Southampton, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the F S S W Ltd. There are 3 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHN, Anthony George | 01 January 2007 | 29 August 2014 | 1 |
WARNES, Royce Edward | N/A | 28 February 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLAND, Carl | 06 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ02 - N/A | 16 November 2017 | |
AD01 - Change of registered office address | 06 November 2017 | |
RESOLUTIONS - N/A | 27 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 October 2017 | |
RESOLUTIONS - N/A | 25 July 2017 | |
CS01 - N/A | 22 May 2017 | |
AD01 - Change of registered office address | 06 April 2017 | |
TM01 - Termination of appointment of director | 24 February 2017 | |
AR01 - Annual Return | 10 May 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
TM02 - Termination of appointment of secretary | 10 May 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AP03 - Appointment of secretary | 10 May 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
AP03 - Appointment of secretary | 09 May 2016 | |
AD01 - Change of registered office address | 09 May 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
AP01 - Appointment of director | 09 May 2016 | |
TM02 - Termination of appointment of secretary | 09 May 2016 | |
AP01 - Appointment of director | 09 May 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 25 March 2015 | |
MR04 - N/A | 27 November 2014 | |
MR04 - N/A | 27 November 2014 | |
TM01 - Termination of appointment of director | 18 November 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 23 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 07 January 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 18 June 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 28 May 2004 | |
363s - Annual Return | 21 May 2003 | |
AA - Annual Accounts | 17 May 2003 | |
AA - Annual Accounts | 30 September 2002 | |
AUD - Auditor's letter of resignation | 05 July 2002 | |
MISC - Miscellaneous document | 26 June 2002 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 18 October 2000 | |
363s - Annual Return | 18 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1999 | |
AA - Annual Accounts | 10 September 1999 | |
395 - Particulars of a mortgage or charge | 08 July 1999 | |
363s - Annual Return | 29 April 1999 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 12 May 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 29 May 1997 | |
AA - Annual Accounts | 21 May 1996 | |
363s - Annual Return | 16 May 1996 | |
AA - Annual Accounts | 24 October 1995 | |
395 - Particulars of a mortgage or charge | 07 August 1995 | |
363s - Annual Return | 17 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
395 - Particulars of a mortgage or charge | 01 February 1995 | |
AA - Annual Accounts | 27 July 1994 | |
288 - N/A | 04 July 1994 | |
288 - N/A | 13 June 1994 | |
363s - Annual Return | 16 May 1994 | |
288 - N/A | 09 July 1993 | |
RESOLUTIONS - N/A | 01 July 1993 | |
AA - Annual Accounts | 26 May 1993 | |
363s - Annual Return | 26 May 1993 | |
288 - N/A | 04 March 1993 | |
288 - N/A | 07 January 1993 | |
288 - N/A | 07 January 1993 | |
288 - N/A | 09 November 1992 | |
AA - Annual Accounts | 21 June 1992 | |
363s - Annual Return | 22 May 1992 | |
288 - N/A | 01 November 1991 | |
288 - N/A | 13 September 1991 | |
288 - N/A | 24 July 1991 | |
AA - Annual Accounts | 31 May 1991 | |
363b - Annual Return | 31 May 1991 | |
288 - N/A | 07 May 1991 | |
288 - N/A | 02 May 1991 | |
288 - N/A | 17 April 1991 | |
288 - N/A | 18 January 1991 | |
288 - N/A | 08 November 1990 | |
288 - N/A | 28 August 1990 | |
AA - Annual Accounts | 19 June 1990 | |
363 - Annual Return | 19 June 1990 | |
288 - N/A | 18 June 1990 | |
288 - N/A | 17 January 1990 | |
288 - N/A | 26 October 1989 | |
288 - N/A | 26 September 1989 | |
288 - N/A | 04 August 1989 | |
288 - N/A | 26 June 1989 | |
AA - Annual Accounts | 05 June 1989 | |
363 - Annual Return | 05 June 1989 | |
AA - Annual Accounts | 08 June 1988 | |
363 - Annual Return | 08 June 1988 | |
287 - Change in situation or address of Registered Office | 25 April 1988 | |
288 - N/A | 18 September 1987 | |
AA - Annual Accounts | 22 June 1987 | |
363 - Annual Return | 22 June 1987 | |
288 - N/A | 17 April 1987 | |
287 - Change in situation or address of Registered Office | 24 November 1986 | |
288 - N/A | 09 September 1986 | |
AA - Annual Accounts | 23 May 1986 | |
363 - Annual Return | 23 May 1986 | |
NEWINC - New incorporation documents | 11 November 1946 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 June 1999 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 1995 | Fully Satisfied |
N/A |
Debenture | 31 January 1995 | Fully Satisfied |
N/A |
Charge | 25 March 1954 | Fully Satisfied |
N/A |
Deposit of deeds | 22 August 1952 | Fully Satisfied |
N/A |
Instrument charge | 05 March 1951 | Fully Satisfied |
N/A |