Advanced company searchLink opens in new window

FORMICA LIMITED

Company number 00139731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2019 TM01 Termination of appointment of Leigh Jeffrey Box as a director on 3 June 2019
08 May 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 31,481,848
15 Mar 2019 AA Full accounts made up to 30 June 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
09 Apr 2018 AA Full accounts made up to 30 June 2017
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
01 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
01 Nov 2017 AD04 Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE
01 Nov 2017 PSC02 Notification of Formica Holdco (Uk) Limited as a person with significant control on 6 April 2016
18 Aug 2017 TM01 Termination of appointment of Richard Simon Pollington as a director on 9 August 2017
04 Apr 2017 AA Full accounts made up to 30 June 2016
11 Jan 2017 AP01 Appointment of Mr Bevan John Mckenzie as a director on 1 January 2017
08 Dec 2016 TM01 Termination of appointment of Robert Gerard Bollman as a director on 11 November 2016
07 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Peter Denis Hall as a director on 28 October 2016
31 Oct 2016 AP01 Appointment of Mr Peter John Rush as a director on 28 October 2016
16 Jun 2016 TM01 Termination of appointment of Paul Zuckerman as a director on 1 February 2016
11 Apr 2016 AA Full accounts made up to 30 June 2015
29 Jan 2016 AP01 Appointment of Mr Neil Laurence Mason as a director on 9 November 2015
29 Jan 2016 TM01 Termination of appointment of Mark Richard Gill as a director on 9 November 2015
23 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,811,848
19 Nov 2015 TM01 Termination of appointment of Jan Melle Willem Ruurd De Pater as a director on 15 October 2015
05 Jun 2015 MISC Sec 519
19 May 2015 AUD Auditor's resignation
15 Apr 2015 AA Full accounts made up to 30 June 2014