- Company Overview for FORTON BROADCAST INSTALLATIONS LIMITED (08095052)
- Filing history for FORTON BROADCAST INSTALLATIONS LIMITED (08095052)
- People for FORTON BROADCAST INSTALLATIONS LIMITED (08095052)
- More for FORTON BROADCAST INSTALLATIONS LIMITED (08095052)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
17 Oct 2016 | TM01 | Termination of appointment of Fay Elizabeth Taylor as a director on 17 October 2016 | |
17 Oct 2016 | TM02 | Termination of appointment of Paul Graham Lucock as a secretary on 17 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Paul Graham Lucock as a director on 17 October 2016 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Iain Richard Marpole as a director on 23 March 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Iain Richard Marpole on 18 January 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
27 Nov 2012 | AP03 | Appointment of Mr Paul Graham Lucock as a secretary | |
23 Nov 2012 | AP01 | Appointment of Mr Iain Richard Marpole as a director | |
07 Nov 2012 | AD01 | Registered office address changed from Quernstep Forton Longparish Andover Hampshire SP11 6NT United Kingdom on 7 November 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN United Kingdom on 6 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Miss Fay Taylor on 5 November 2012 | |
15 Oct 2012 | TM02 | Termination of appointment of Paul Lucock as a secretary | |
13 Aug 2012 | AP01 | Appointment of Miss Fay Taylor as a director | |
16 Jul 2012 | AP03 | Appointment of Mr Paul Graham Lucock as a secretary | |
12 Jun 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Jun 2012 | NEWINC | Incorporation |