- Company Overview for FIGMENT PROPERTIES (2003) LIMITED (04762725)
- Filing history for FIGMENT PROPERTIES (2003) LIMITED (04762725)
- People for FIGMENT PROPERTIES (2003) LIMITED (04762725)
- Insolvency for FIGMENT PROPERTIES (2003) LIMITED (04762725)
- More for FIGMENT PROPERTIES (2003) LIMITED (04762725)
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) |
---|---|---|---|
19 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Jan 2016 | AD01 | Registered office address changed from The Aga Cooker Centre Chard Business Park Chard Somerset TA20 1FA to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 20 January 2016 | |
15 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | 4.70 | Declaration of solvency | |
23 Dec 2015 | TM01 | Termination of appointment of Robin Alistair Scott Durie as a director on 23 December 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH03 | Secretary's details changed for David Mears on 12 May 2015 | |
15 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
30 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
03 Jun 2010 | AD02 | Register inspection address has been changed | |
19 May 2010 | TM01 | Termination of appointment of Christine Durie as a director | |
19 May 2010 | AP01 | Appointment of Mr Russell Andrew Charles Durie as a director | |
19 May 2010 | AP01 | Appointment of Mr Robin Alistair Scott Durie as a director | |
19 May 2010 | TM01 | Termination of appointment of Andrew Durie as a director | |
01 Apr 2010 | AA | Total exemption full accounts made up to 30 September 2009 |