Advanced company searchLink opens in new window

FACTORYMASTER LIMITED

Company number 03231323

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)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Dec 2016 AD01 Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 30 December 2016
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07
23 Dec 2016 4.70 Declaration of solvency
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
11 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
11 Feb 2015 TM01 Termination of appointment of Christopher John Tossell as a director on 28 January 2015
22 Jan 2015 TM02 Termination of appointment of Mark Salmon as a secretary on 2 January 2015
17 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Dec 2013 TM01 Termination of appointment of Nigel Todd as a director
16 Dec 2013 AP03 Appointment of Mark Salmon as a secretary
12 Dec 2013 AD01 Registered office address changed from the Old Grain Store 14 the Green Hartshill Nuneaton Warwickshire CV10 0SW England on 12 December 2013
12 Dec 2013 AP01 Appointment of Mr Adam John Witherow Brown as a director
12 Dec 2013 AP01 Appointment of Mr Christopher John Tossell as a director
12 Dec 2013 TM02 Termination of appointment of Graham Scott as a secretary
12 Dec 2013 TM01 Termination of appointment of Graham Scott as a director
30 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
12 Apr 2013 MR04 Satisfaction of charge 1 in full