Advanced company searchLink opens in new window

FORMOLD THERMO PLASTICS LIMITED

Company number 05467451

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)
06 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2016 4.68 Liquidators' statement of receipts and payments to 24 December 2015
06 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2015 4.68 Liquidators' statement of receipts and payments to 11 October 2015
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 11 October 2014
27 Dec 2013 4.68 Liquidators' statement of receipts and payments to 11 October 2013
16 Jan 2013 4.68 Liquidators' statement of receipts and payments to 11 October 2012
25 Oct 2011 AD01 Registered office address changed from C/O James Cowper 3 Wesley Gate, Queens Road Reading RG1 4AP England on 25 October 2011
21 Oct 2011 4.20 Statement of affairs with form 4.19
21 Oct 2011 600 Appointment of a voluntary liquidator
21 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 May 2011 AAMD Amended accounts made up to 31 July 2010
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
31 Jan 2011 AP01 Appointment of Mr Paul Davies as a director
13 Aug 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-08-13
  • GBP 92
13 Aug 2010 TM01 Termination of appointment of Bruce Ballentine as a director
13 Aug 2010 CH01 Director's details changed for Mr Andrew Barnes on 14 January 2010
13 Aug 2010 CH01 Director's details changed for Mr Norman Mcara Ballentine on 14 January 2010
13 Aug 2010 AD01 Registered office address changed from Building a Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL on 13 August 2010
13 Aug 2010 AD03 Register(s) moved to registered inspection location
13 Aug 2010 AD02 Register inspection address has been changed