Advanced company searchLink opens in new window

FORM AUTOMATION LTD

Company number 05427581

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
06 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jul 2011 MG01 Duplicate mortgage certificatecharge no:1
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from Barclay Bank Chambers 2 Mermond Place Swanage Dorset BH19 2DG on 1 June 2011
27 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Elizabeth Ann Sharp on 18 April 2010
27 Apr 2010 CH01 Director's details changed for Anthony Sharp on 18 April 2010
27 Apr 2010 CH01 Director's details changed for Ann Grisdale on 18 April 2010
27 Apr 2010 CH01 Director's details changed for Martin John Grisdale on 18 April 2010
22 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Jun 2009 363a Return made up to 18/04/09; full list of members