Advanced company searchLink opens in new window

FILE FACTORY LIMITED

Company number 06715866

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 200
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2011 DS01 Application to strike the company off the register
13 Oct 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 AD01 Registered office address changed from Flat 12 108 Artizan Road Northampton Northamptonshire NN1 4HS on 11 February 2010
23 Dec 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
21 Apr 2009 288a Secretary appointed mr adrian shaun kenna
21 Apr 2009 288b Appointment Terminated Secretary matthew smith
12 Mar 2009 288b Appointment Terminated Director matthew smith
27 Feb 2009 395 Duplicate mortgage certificatecharge no:2
24 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
19 Feb 2009 AA Total exemption full accounts made up to 31 December 2008
26 Jan 2009 288a Director appointed mr adrian shaun kenna
05 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Nov 2008 225 Accounting reference date shortened from 31/10/2009 to 31/12/2008
06 Oct 2008 NEWINC Incorporation