- Company Overview for FIGURES AND MODELS LIMITED (08623714)
- Filing history for FIGURES AND MODELS LIMITED (08623714)
- People for FIGURES AND MODELS LIMITED (08623714)
- More for FIGURES AND MODELS LIMITED (08623714)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2022 | DS01 | Application to strike the company off the register | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 May 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mr Paul Mason as a person with significant control on 15 June 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mrs Susan Margaret Mason as a person with significant control on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mrs Susan Margaret Mason on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Paul Mason on 15 June 2020 | |
15 Jun 2020 | PSC04 | Change of details for Mrs Susan Margaret Mason as a person with significant control on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mrs Susan Margaret Mason on 15 June 2020 | |
15 Jun 2020 | PSC04 | Change of details for Mr Paul Mason as a person with significant control on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Paul Mason on 15 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 21 Swalebrooke Avenue Hartlepool Co. Durham TS25 5JP England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 15 June 2020 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from 8 Tavistock Close Hartlepool Co Durham TS27 3LB to 21 Swalebrooke Avenue Hartlepool Co. Durham TS25 5JP on 6 June 2017 | |
25 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates |