- Company Overview for FORMOLOGY PRODUCTS LIMITED (07621756)
- Filing history for FORMOLOGY PRODUCTS LIMITED (07621756)
- People for FORMOLOGY PRODUCTS LIMITED (07621756)
- More for FORMOLOGY PRODUCTS LIMITED (07621756)
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
|
|
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
|
|
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
|
|
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 |