Advanced company searchLink opens in new window

FORMHALLS HOLDING LIMITED

Company number 10789399

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
27 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
09 Oct 2017 CH01 Director's details changed for Mr Charles Stanley Tanner on 31 August 2017
10 Jul 2017 PSC02 Notification of Historic Competition Services Bvba as a person with significant control on 8 June 2017
10 Jul 2017 TM01 Termination of appointment of Andrew Jeffrey Stilton as a director on 8 June 2017
10 Jul 2017 AP01 Appointment of Mr Richard Julian Messent as a director on 8 June 2017
10 Jul 2017 AP01 Appointment of Mr Charles Stanley Tanner as a director on 8 June 2017
10 Jul 2017 PSC07 Cessation of Andrew Jeffrey Stilton as a person with significant control on 8 June 2017
03 Jul 2017 SH02 Sub-division of shares on 27 May 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 1.40
22 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The existing issued share of £1 in the capital be sub-divided into 100 ordinary shares of 1P. the directors are authorised to allot shares in the capital of uo to an aggregate nominal value of 40P in the form of 40 preference shares of 1P. such shares to rank equally in all respects with the ordinary shares of 1P. 27/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
14 Jun 2017 AD01 Registered office address changed from 48 Chancery Lane London WC2A1JF England to 1-3 Parkers Close, Downton Business Centre Downton Wiltshire SP5 3RB on 14 June 2017
25 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-25
  • GBP 1