- Company Overview for FACTORY BUILDINGS DIRECT LIMITED (06495943)
- Filing history for FACTORY BUILDINGS DIRECT LIMITED (06495943)
- People for FACTORY BUILDINGS DIRECT LIMITED (06495943)
- More for FACTORY BUILDINGS DIRECT LIMITED (06495943)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
11 Feb 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
|
|
11 Feb 2010 | CH01 | Director's details changed for Deborah Evadney Lynch on 31 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Keith Lynch on 31 January 2010 | |
25 Jun 2009 | AA | Accounts made up to 28 February 2009 | |
09 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 72 raglan road reigate surrey RH2 0ET | |
09 Feb 2009 | 288b | Appointment Terminated Secretary keith lynch | |
15 Apr 2008 | MA | Memorandum and Articles of Association | |
08 Apr 2008 | 288a | Director and secretary appointed keith lynch | |
08 Apr 2008 | 288a | Director appointed deborah evadney lynch | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 24 windmill drive reigate surrey RH2 0JP | |
08 Apr 2008 | CERTNM | Company name changed evolve website design LIMITED\certificate issued on 12/04/08 | |
03 Mar 2008 | 288b | Appointment Terminated Director brighton director LIMITED | |
03 Mar 2008 | 288b | Appointment Terminated Secretary brighton secretary LIMITED | |
06 Feb 2008 | NEWINC | Incorporation |