- Company Overview for FORMS OF DISTINCTION LIMITED (02982244)
- Filing history for FORMS OF DISTINCTION LIMITED (02982244)
- People for FORMS OF DISTINCTION LIMITED (02982244)
- Charges for FORMS OF DISTINCTION LIMITED (02982244)
- Insolvency for FORMS OF DISTINCTION LIMITED (02982244)
- More for FORMS OF DISTINCTION LIMITED (02982244)
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) |
---|---|---|---|
06 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | 600 |
Appointment of a voluntary liquidator
|
|
18 Dec 2014 | LIQ MISC OC | Court order INSOLVENCY:Court order to remove/replace liquidator | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2014 | |
09 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2013 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 16 April 2013 | |
02 Nov 2012 | AR01 |
Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
02 Nov 2012 | CH03 | Secretary's details changed for Mr Andrew James Faulkner on 2 November 2012 | |
02 Nov 2012 | CH01 | Director's details changed for Mr Andrew James Faulkner on 2 November 2012 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Apr 2012 | AD01 | Registered office address changed from Gayton House 65 Ashburnham Road Northampton NN1 4RD on 19 April 2012 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2012 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
05 Aug 2011 | AP01 | Appointment of Mr Andrew Peter Leeds as a director | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
19 Jan 2010 | TM01 | Termination of appointment of Debra Berg as a director | |
19 Jan 2010 | CH01 | Director's details changed for Mr Andrew James Faulkner on 1 October 2009 |