Advanced company searchLink opens in new window

F7F7F7F7 LIMITED

Company number 07938464

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
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 100
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 100
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
  • GBP 100
17 May 2012 CH01 Director's details changed for Adrian Foster on 3 May 2012
07 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted