Advanced company searchLink opens in new window

FOMA CONSTRUCTION LIMITED

Company number 07292286

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 May 2016 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2015 4.68 Liquidators' statement of receipts and payments to 26 May 2015
05 Jun 2014 600 Appointment of a voluntary liquidator
04 Jun 2014 2.24B Administrator's progress report to 27 May 2014
27 May 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jan 2014 2.24B Administrator's progress report to 26 December 2013
09 Sep 2013 2.23B Result of meeting of creditors
03 Sep 2013 2.16B Statement of affairs with form 2.14B
12 Aug 2013 2.17B Statement of administrator's proposal
08 Jul 2013 AD01 Registered office address changed from Sephton House North Mersey Business Centre Woodward Road Knowsley Industrial Estate Knowsley L33 7UY United Kingdom on 8 July 2013
05 Jul 2013 2.12B Appointment of an administrator
19 Jun 2013 MR04 Satisfaction of charge 1 in full
15 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2013 AD01 Registered office address changed from C/O Whitnalls Cotton House Old Hall Street Liverpool Merseyside L3 9TX England on 3 April 2013
06 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Feb 2013 CH01 Director's details changed for Mr Michael James Madigan on 4 February 2013
04 Feb 2013 AP01 Appointment of Mr Lee Daniel Mcnally as a director
20 Nov 2012 MG01 Duplicate mortgage certificatecharge no:1
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1,000
04 May 2012 AD01 Registered office address changed from C/O Butterworth Barlow Prescot House 3 High Street Prescot Merseyside L34 3LD England on 4 May 2012
19 Apr 2012 CERTNM Company name changed etg building maintenance LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
21 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Nov 2011 AD01 Registered office address changed from Cotton House Old Hall Street Liverpool L3 9TX United Kingdom on 18 November 2011