Advanced company searchLink opens in new window

FORMOLOGY PRODUCTS LIMITED

Company number 07621756

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 AD02 Register inspection address has been changed to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
10 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 PSC01 Notification of Claudia Black as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Stephen Paul Black as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 4 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 120
24 Jun 2016 CH01 Director's details changed for Mr Stephen Paul Black on 4 May 2016
24 Jun 2016 AD01 Registered office address changed from 1 Lockside Drive Kinver Stourbridge West Midlands DY7 6NQ England to 3 the Croft Kidderminster Worcestershire DY11 6LX on 24 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Jan 2016 AD01 Registered office address changed from 12 West Castle Street Bridgnorth Shropshire WV16 4AB to 1 Lockside Drive Kinver Stourbridge West Midlands DY7 6NQ on 26 January 2016
03 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120
11 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 120
18 Mar 2014 AP01 Appointment of Mrs Claudia Black as a director
18 Mar 2014 AP01 Appointment of Mr Stephen Paul Black as a director
25 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
08 May 2013 TM01 Termination of appointment of Malcolm Black as a director
08 May 2013 AD01 Registered office address changed from Hsbc Bank Chambers Listley Street Bridgnorth WV16 4AW United Kingdom on 8 May 2013
08 May 2013 TM01 Termination of appointment of Malcolm Black as a director