About

Registered Number: 03517817
Date of Incorporation: 26/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX

 

Founded in 1998, Fsc Construction Ltd are based in Liphook, Hampshire, it has a status of "Dissolved". Sturt, Caroline Maria, Lucas, Alison Rachel, Fawcett, John, Lindsey-clark, Sean Michael are the current directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWCETT, John 26 February 1998 04 January 2008 1
LINDSEY-CLARK, Sean Michael 09 April 1998 04 January 2008 1
Secretary Name Appointed Resigned Total Appointments
STURT, Caroline Maria 04 January 2008 - 1
LUCAS, Alison Rachel 26 February 1998 04 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
PSC04 - N/A 01 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 02 December 2005
395 - Particulars of a mortgage or charge 16 November 2005
287 - Change in situation or address of Registered Office 03 October 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 17 October 2001
CERTNM - Change of name certificate 16 July 2001
363s - Annual Return 23 March 2001
225 - Change of Accounting Reference Date 28 February 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 17 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 18 March 1999
287 - Change in situation or address of Registered Office 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1998
287 - Change in situation or address of Registered Office 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
287 - Change in situation or address of Registered Office 13 March 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.