Advanced company searchLink opens in new window

F5F5F5F5 LIMITED

Company number 07938365

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 following liquidation
08 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2018 600 Appointment of a voluntary liquidator
17 Aug 2018 LIQ10 Removal of liquidator by court order
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
23 Jul 2018 AD01 Registered office address changed from C/O Abbey Taylor Limited Blades Enterprises Centre John Street Sheffield South Yorkshire S2 4SW to No 6 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 23 July 2018
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
08 Sep 2016 4.68 Liquidators' statement of receipts and payments to 29 June 2016
16 Jul 2015 AD01 Registered office address changed from 57 Sheffield Road Dronfield Derbyshire S18 2GF to C/O Abbey Taylor Limited Blades Enterprises Centre John Street Sheffield South Yorkshire S2 4SW on 16 July 2015
15 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
15 Jul 2015 4.20 Statement of affairs with form 4.19
04 Jun 2015 AP01 Appointment of Mr Adrian Justin Foster as a director on 1 May 2015
04 Jun 2015 TM01 Termination of appointment of Dagmara Katarizyna Foster as a director on 1 May 2015
26 May 2015 CERTNM Company name changed burwood construction LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-23
26 May 2015 AP01 Appointment of Mrs Dagmara Katarizyna Foster as a director on 1 May 2015
26 May 2015 TM01 Termination of appointment of Adrian Justin Foster as a director on 1 May 2015
11 May 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
11 May 2015 AD02 Register inspection address has been changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom to 57 Sheffield Road Dronfield Derbyshire S18 2GF
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
06 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Oct 2013 CH01 Director's details changed for Adrian Foster on 10 October 2013
01 Oct 2013 CH01 Director's details changed for Adrian Foster on 1 October 2013
27 Sep 2013 AD01 Registered office address changed from the Loose Box Hathersage Hall Business Centre, Main Road Hathersage Hope Valley Derbyshire S32 1BB United Kingdom on 27 September 2013