Advanced company searchLink opens in new window

F8F8F8F8 LIMITED

Company number 07947723

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2017 AD01 Registered office address changed from 14-18 West Bar Green Sheffield S1 2DA England to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 25 January 2017
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
09 Feb 2016 CERTNM Company name changed burwood investments (dore) LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
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
11 May 2015 AR01 Annual return made up to 13 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 13 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 Buinsess Centre Main Road Hathersage Hope Valley Derbyshire S32 1BB United Kingdom on 27 September 2013
04 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 February 2013
13 May 2013 AA01 Previous accounting period extended from 28 February 2013 to 30 April 2013
18 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2013
18 Feb 2013 AD03 Register(s) moved to registered inspection location
15 Feb 2013 AD02 Register inspection address has been changed
18 May 2012 CH01 Director's details changed for Adrian Foster on 3 May 2012
13 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted