Advanced company searchLink opens in new window

FORMFAYRE LIMITED

Company number 06074750

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 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jan 2014 AD01 Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU United Kingdom on 15 January 2014
14 Jan 2014 4.20 Statement of affairs with form 4.19
14 Jan 2014 600 Appointment of a voluntary liquidator
14 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Nov 2013 AD01 Registered office address changed from St Peters Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013
05 Mar 2013 AP03 Appointment of Lynne James as a secretary on 5 March 2013
21 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Oct 2012 TM02 Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary on 1 June 2012
13 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Aug 2011 AP01 Appointment of Ms Maria Perry as a director
15 Aug 2011 TM01 Termination of appointment of Michael Harrison as a director
18 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
23 Mar 2010 CH04 Secretary's details changed for Nash Harvey Secretarial Services Limited on 31 January 2010
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Mar 2009 363a Return made up to 30/01/09; full list of members
08 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
18 Feb 2008 363a Return made up to 30/01/08; full list of members
03 Oct 2007 288a New director appointed
26 Sep 2007 287 Registered office changed on 26/09/07 from: 5 parrs head mews george lane rochester kent ME1 1NP