- Company Overview for FIGURE RIGHT LIMITED (06188466)
- Filing history for FIGURE RIGHT LIMITED (06188466)
- People for FIGURE RIGHT LIMITED (06188466)
- More for FIGURE RIGHT LIMITED (06188466)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2011 | AR01 |
Annual return made up to 28 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
|
|
28 Mar 2011 | DS01 | Application to strike the company off the register | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
14 Apr 2010 | TM02 | Termination of appointment of Danbro Secretarial Ltd as a secretary | |
14 Apr 2010 | CH01 | Director's details changed for James Leecy on 28 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from unit 5 whitehills drive whitehills business park blackpool lancashire FY4 5LW | |
22 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
31 May 2007 | 288b | Secretary resigned | |
31 May 2007 | 288a | New secretary appointed | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: unit 8 meadow court amos road sheffield S9 1BX | |
28 Mar 2007 | NEWINC | Incorporation |