Advanced company searchLink opens in new window

FOOTPRINT VEHICLE REMARKETING LIMITED

Company number 06654794

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)
02 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2009 288b Appointment Terminated Director matthew gill
04 Jun 2009 288b Appointment Terminated Director kevin yapp
04 Jun 2009 288b Appointment Terminated Director andrew brown
28 May 2009 88(2) Ad 15/08/08 gbp si 1999@1=1999 gbp ic 1/2000
02 Sep 2008 288a Director appointed matthew illingworth gill
02 Sep 2008 288a Director appointed andrew paul brown
02 Sep 2008 288a Secretary appointed stephen david cooke
21 Aug 2008 123 Nc inc already adjusted 13/08/08
21 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
21 Aug 2008 288b Appointment Terminated Director pinsent masons director LIMITED
21 Aug 2008 288b Appointment Terminated Secretary pinsent masons secretarial LIMITED
21 Aug 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
21 Aug 2008 287 Registered office changed on 21/08/2008 from 1 park row leeds LS1 5AB
21 Aug 2008 288a Director appointed kevin yapp
21 Aug 2008 288a Director appointed stephen david cooke
08 Aug 2008 CERTNM Company name changed pimco 2809 LIMITED\certificate issued on 11/08/08
23 Jul 2008 NEWINC Incorporation