Advanced company searchLink opens in new window

FORMPART (CBL) LIMITED

Company number 02472262

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
14 Mar 2016 CH01 Director's details changed for Mr Alan William Mcculloch on 14 March 2016
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
10 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
03 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2012 AP01 Appointment of Mr Alan William Mcculloch as a director
26 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
12 Jan 2012 AP01 Appointment of Mr Henry Adam Udow as a director
12 Jan 2012 TM01 Termination of appointment of Stephen Cowden as a director
07 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Apr 2011 AP01 Appointment of Mr Stephen John Cowden as a director
05 Apr 2011 TM01 Termination of appointment of Leslie Dixon as a director
20 Sep 2010 CERTNM Company name changed current biology LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
20 Sep 2010 CONNOT Change of name notice