- Company Overview for FIGUREHEAD ACCOUNTS LTD (07202392)
- Filing history for FIGUREHEAD ACCOUNTS LTD (07202392)
- People for FIGUREHEAD ACCOUNTS LTD (07202392)
- Insolvency for FIGUREHEAD ACCOUNTS LTD (07202392)
- More for FIGUREHEAD ACCOUNTS LTD (07202392)
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
|
|
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
02 Jun 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
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
|
|
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 |