Advanced company searchLink opens in new window

F F PROPERTIES LIMITED

Company number 09752950

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2020 DS01 Application to strike the company off the register
12 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 30 September 2016
25 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
15 Sep 2015 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
15 Sep 2015 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
15 Sep 2015 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
15 Sep 2015 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
15 Sep 2015 AD02 Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
01 Sep 2015 CH01 Director's details changed for David Neal Armistead on 28 August 2015
01 Sep 2015 AD01 Registered office address changed from 20 Nordale Park Rochdale Lancashire OL12 7RS United Kingdom to 20 Nordale Park Norden Rochdale Lancashire OL12 7RS on 1 September 2015
28 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)