Advanced company searchLink opens in new window

FIGMENT PROPERTIES (2003) LIMITED

Company number 04762725

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)
19 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2016 AD01 Registered office address changed from The Aga Cooker Centre Chard Business Park Chard Somerset TA20 1FA to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 20 January 2016
15 Jan 2016 600 Appointment of a voluntary liquidator
15 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
15 Jan 2016 4.70 Declaration of solvency
23 Dec 2015 TM01 Termination of appointment of Robin Alistair Scott Durie as a director on 23 December 2015
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
15 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 308,520
15 May 2015 CH03 Secretary's details changed for David Mears on 12 May 2015
15 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 308,520
03 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 30 September 2012
16 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 30 September 2011
26 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
03 Jun 2010 AD02 Register inspection address has been changed
19 May 2010 TM01 Termination of appointment of Christine Durie as a director
19 May 2010 AP01 Appointment of Mr Russell Andrew Charles Durie as a director
19 May 2010 AP01 Appointment of Mr Robin Alistair Scott Durie as a director
19 May 2010 TM01 Termination of appointment of Andrew Durie as a director
01 Apr 2010 AA Total exemption full accounts made up to 30 September 2009