- Company Overview for F7F7F7F7 LIMITED (07938464)
- Filing history for F7F7F7F7 LIMITED (07938464)
- People for F7F7F7F7 LIMITED (07938464)
- More for F7F7F7F7 LIMITED (07938464)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AD01 | Registered office address changed from 57 Sheffield Road Dronfield Derbyshire S18 2GF to 14-18 West Bar Green Sheffield S1 2DA on 28 October 2015 | |
26 May 2015 | CERTNM |
Company name changed burwood installation LIMITED\certificate issued on 26/05/15
|
|
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
|
|
05 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Adrian Foster on 10 October 2013 | |
02 Oct 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 2 October 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Adrian Foster on 1 October 2013 | |
13 May 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 April 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
12 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
12 Feb 2013 | AD02 | Register inspection address has been changed | |
05 Sep 2012 | TM01 | Termination of appointment of Michael Hughes as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Andrew Bridgens as a director | |
18 May 2012 | AP01 | Appointment of Michael Sean Hughes as a director | |
18 May 2012 | AP01 | Appointment of Andrew Stephen Bridgens as a director | |
18 May 2012 | SH01 |
Statement of capital following an allotment of shares on 2 May 2012
|
|
17 May 2012 | CH01 | Director's details changed for Adrian Foster on 3 May 2012 | |
07 Feb 2012 | NEWINC |
Incorporation
|