Advanced company searchLink opens in new window

FUNCTIONAL METERING LIMITED

Company number 09792436

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)
24 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 AD01 Registered office address changed from Unit 10 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA England to Bizspace Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 7 April 2022
15 Jul 2021 AA Micro company accounts made up to 30 September 2020
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 30 September 2019
24 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 PSC01 Notification of Barnaby John Cook as a person with significant control on 1 February 2017
09 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
18 Jul 2019 AD01 Registered office address changed from 26 Brindley Road Manchester M16 9HQ England to Unit 10 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 18 July 2019
18 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
19 Oct 2018 PSC07 Cessation of Roger John Stoney as a person with significant control on 12 October 2018
11 Sep 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
02 Feb 2017 AD01 Registered office address changed from 134 High Street Earl Shilton Leicester LE9 7LQ United Kingdom to 26 Brindley Road Manchester M16 9HQ on 2 February 2017
02 Feb 2017 TM01 Termination of appointment of Roger John Stoney as a director on 1 February 2017
02 Feb 2017 AP01 Appointment of Mr Barnaby John Cook as a director on 1 February 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates