- Company Overview for FACTORYMASTER LIMITED (03231323)
- Filing history for FACTORYMASTER LIMITED (03231323)
- People for FACTORYMASTER LIMITED (03231323)
- Charges for FACTORYMASTER LIMITED (03231323)
- Insolvency for FACTORYMASTER LIMITED (03231323)
- More for FACTORYMASTER LIMITED (03231323)
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
|
|
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
|
|
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
|
|
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
|
|
12 Apr 2013 | MR04 | Satisfaction of charge 1 in full |