Advanced company searchLink opens in new window

FORMS FACTORY LIMITED

Company number 01103468

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)
13 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
13 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
11 Sep 2017 TM01 Termination of appointment of Craig Parsons as a director on 1 September 2017
01 Sep 2017 PSC02 Notification of Adare Group Limited as a person with significant control on 31 July 2017
01 Sep 2017 PSC07 Cessation of Continuous Stationery Limited as a person with significant control on 31 July 2017
30 Aug 2017 AD02 Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
30 Aug 2017 AD01 Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 30 August 2017
25 Aug 2017 LIQ01 Declaration of solvency
25 Aug 2017 600 Appointment of a voluntary liquidator
25 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
20 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
21 Jun 2017 SH20 Statement by Directors
21 Jun 2017 SH19 Statement of capital on 21 June 2017
  • GBP 1
21 Jun 2017 CAP-SS Solvency Statement dated 20/06/17
21 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of capital reserve 20/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2016 AUD Auditor's resignation
23 Sep 2016 AUD Auditor's resignation
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 October 2015
27 Jun 2016 AD03 Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
24 Jun 2016 AD02 Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
11 Sep 2015 AP01 Appointment of Mr Craig Parsons as a director on 11 September 2015
11 Sep 2015 TM01 Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015