- Company Overview for F5F5F5F5 LIMITED (07938365)
- Filing history for F5F5F5F5 LIMITED (07938365)
- People for F5F5F5F5 LIMITED (07938365)
- Insolvency for F5F5F5F5 LIMITED (07938365)
- More for F5F5F5F5 LIMITED (07938365)
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
|
|
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
|
|
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
|
|
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
|
|
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 |