Advanced company searchLink opens in new window

THE FACTORY SHOP PROPERTIES LIMITED

Company number 02161174

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)
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
08 Feb 2018 TM01 Termination of appointment of Raymond Gerard Kavanagh as a director on 1 February 2018
08 Jan 2018 AA Accounts for a dormant company made up to 2 April 2017
12 Dec 2017 AP01 Appointment of Ms Emma Louise Fox as a director on 4 December 2017
12 Dec 2017 TM01 Termination of appointment of Mark Lance Footman as a director on 4 December 2017
25 Apr 2017 AP01 Appointment of Mr Raymond Gerard Kavanagh as a director on 25 April 2017
25 Apr 2017 AP01 Appointment of Mark Lance Footman as a director on 25 April 2017
25 Apr 2017 TM01 Termination of appointment of James Edwin Collins as a director on 25 April 2017
30 Mar 2017 TM01 Termination of appointment of Tony Page as a director on 27 March 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 27 March 2016
25 Nov 2016 TM01 Termination of appointment of David Robert Williams as a director on 25 November 2016
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AP01 Appointment of Mr David Robert Williams as a director on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr Timothy Richard Bettley as a director on 26 February 2016
25 Feb 2016 AA Accounts for a dormant company made up to 29 March 2015
14 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 Jul 2015 TM01 Termination of appointment of Dean John Argent as a director on 29 May 2015
27 Mar 2015 TM01 Termination of appointment of Martyn James Wates as a director on 27 March 2015
26 Mar 2015 AP01 Appointment of Mr James Edwin Collins as a director on 26 March 2015
26 Mar 2015 TM02 Termination of appointment of Gareth Stanley Hutchinson as a secretary on 1 January 2015
25 Mar 2015 AP01 Appointment of Mr Dean John Argent as a director on 25 March 2015
03 Nov 2014 AA Accounts for a dormant company made up to 30 March 2014