Advanced company searchLink opens in new window

FORMS OF DISTINCTION LIMITED

Company number 02982244

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-03
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
  • GBP 1,100
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