Advanced company searchLink opens in new window

FORMLITE LIMITED

Company number 08758869

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 8 July 2022
22 Sep 2021 AD01 Registered office address changed from C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 22 September 2021
28 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 8 July 2021
23 Oct 2020 AD01 Registered office address changed from 648 Kenton Lane Harrow Middlesex HA3 7LG to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 23 October 2020
06 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-09
06 Oct 2020 600 Appointment of a voluntary liquidator
06 Oct 2020 LIQ01 Declaration of solvency
19 Jun 2020 AA Micro company accounts made up to 31 May 2020
18 Jun 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 May 2020
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
16 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
14 Aug 2017 AA Micro company accounts made up to 30 November 2016
03 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Ami Shah as a person with significant control on 6 April 2016
17 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 Jul 2015 CH01 Director's details changed for Mrs Ami Shah on 9 October 2014
13 Oct 2014 AD01 Registered office address changed from 24 St.Saviours Court 43-49 Harrow View Harrow Middlesex HA1 1RN to 648 Kenton Lane Harrow Middlesex HA3 7LG on 13 October 2014
08 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100