- Company Overview for FORMOLD THERMO PLASTICS LIMITED (05467451)
- Filing history for FORMOLD THERMO PLASTICS LIMITED (05467451)
- People for FORMOLD THERMO PLASTICS LIMITED (05467451)
- Charges for FORMOLD THERMO PLASTICS LIMITED (05467451)
- Insolvency for FORMOLD THERMO PLASTICS LIMITED (05467451)
- More for FORMOLD THERMO PLASTICS LIMITED (05467451)
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 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2015 | |
06 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2015 | |
17 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2014 | |
27 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2013 | |
16 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2012 | |
25 Oct 2011 | AD01 | Registered office address changed from C/O James Cowper 3 Wesley Gate, Queens Road Reading RG1 4AP England on 25 October 2011 | |
21 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2011 | AAMD | Amended accounts made up to 31 July 2010 | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Jan 2011 | AP01 | Appointment of Mr Paul Davies as a director | |
13 Aug 2010 | AR01 |
Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-08-13
|
|
13 Aug 2010 | TM01 | Termination of appointment of Bruce Ballentine as a director | |
13 Aug 2010 | CH01 | Director's details changed for Mr Andrew Barnes on 14 January 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr Norman Mcara Ballentine on 14 January 2010 | |
13 Aug 2010 | AD01 | Registered office address changed from Building a Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL on 13 August 2010 | |
13 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Aug 2010 | AD02 | Register inspection address has been changed |