Advanced company searchLink opens in new window

HONEYWELL FM2 LIMITED

Company number 02825573

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)
22 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 30 August 2017
30 Aug 2017 600 Appointment of a voluntary liquidator
30 Aug 2017 LIQ10 Removal of liquidator by court order
05 Dec 2016 TM01 Termination of appointment of Gordon Moore as a director on 8 November 2016
02 Dec 2016 AP01 Appointment of Mehmet Erkilic as a director on 8 November 2016
17 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
14 Oct 2016 AP01 Appointment of Gordon Moore as a director on 7 October 2016
28 Sep 2016 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016
26 Sep 2016 600 Appointment of a voluntary liquidator
26 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 543,739
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation
04 Sep 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
02 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 543,739
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015
20 Nov 2014 CH01 Director's details changed for Mr Grant William Fraser on 17 July 2014
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 543,739
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
03 Jun 2013 TM01 Termination of appointment of Howard Carpenter as a director
03 Jun 2013 AP01 Appointment of Mr Andrew Nigel Lloyd as a director