Advanced company searchLink opens in new window

FACTURA LIMITED

Company number 04365307

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2018 DS01 Application to strike the company off the register
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
18 May 2017 TM01 Termination of appointment of Adrian James Walker Davis as a director on 1 May 2017
03 May 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 AD01 Registered office address changed from 6 Mill Pool Nash Lane Belbroughton Nr Stourbridge West Midlands DY9 9AF to The Maltings Mount Road Stourbridge DY8 1HZ on 22 February 2017
22 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
16 Feb 2017 CH03 Secretary's details changed for Mr David Hale on 1 December 2016
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7,164
07 May 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7,164
03 Apr 2014 AA Accounts for a small company made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 7,164
08 Jul 2013 TM01 Termination of appointment of Michael Woodhouse as a director
02 May 2013 AA Accounts for a small company made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
21 Mar 2012 MEM/ARTS Memorandum and Articles of Association
21 Mar 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2012 AA Accounts for a small company made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 7,164