Advanced company searchLink opens in new window

FIGUREHEAD ACCOUNTS LTD

Company number 07202392

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 16 December 2017
28 Nov 2017 600 Appointment of a voluntary liquidator
28 Nov 2017 LIQ10 Removal of liquidator by court order
24 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
26 Oct 2016 AD01 Registered office address changed from , C/O Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
05 Jan 2016 AD01 Registered office address changed from , 69 Abbey Road, Bourne, Lincolnshire, PE10 9EN to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 5 January 2016
31 Dec 2015 4.20 Statement of affairs with form 4.19
31 Dec 2015 600 Appointment of a voluntary liquidator
31 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
02 Jun 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from , Suite 22 the Manorcrown Business Centre, Meadow Drove, Bourne, Lincolnshire, PE10 0BP, England on 5 December 2012
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off