Advanced company searchLink opens in new window

FICTION FOUNDRY LTD

Company number 08348141

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
24 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
19 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
18 Feb 2016 CH01 Director's details changed for Mr Benjamin Mark Keene on 1 January 2016
18 Feb 2016 CH01 Director's details changed for Mr Philip David Blake on 1 January 2016
18 Feb 2016 AD01 Registered office address changed from 58 Cromwell Close Berkeley Glos GL13 9GA to Canal Side Old Stafford Road Cross Green Wolverhampton WV10 7PP on 18 February 2016
05 Feb 2016 AA Accounts for a dormant company made up to 31 January 2015
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
13 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
09 Sep 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
09 Sep 2014 CH01 Director's details changed for Mr Philip David Blake on 7 January 2014
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2014 AD01 Registered office address changed from Peak View 67 Oak Drive Dursley Gloucestershire GL11 4DX United Kingdom to 58 Cromwell Close Berkeley Glos GL13 9GA on 17 July 2014
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 NEWINC Incorporation
Statement of capital on 2013-01-07
  • GBP 2