Advanced company searchLink opens in new window

FORMSCAFF GROUP LTD

Company number 10347433

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 WU15 Notice of final account prior to dissolution
01 Dec 2022 WU07 Progress report in a winding up by the court
01 Mar 2022 AD01 Registered office address changed from Townsend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022
04 Jan 2022 WU07 Progress report in a winding up by the court
29 Dec 2020 WU07 Progress report in a winding up by the court
07 Jan 2020 WU07 Progress report in a winding up by the court
05 Dec 2018 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to Townsend House Crown Road Norwich NR1 3DT on 5 December 2018
05 Dec 2018 WU04 Appointment of a liquidator
24 Apr 2018 COCOMP Order of court to wind up
15 Feb 2018 AD01 Registered office address changed from Unit 10 Canal Basin Albion Parade Gravesend DA12 2RN England to 20 - 22 Wenlock Road London N1 7GU on 15 February 2018
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
20 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
20 Jan 2018 PSC01 Notification of Ash Cc Cheeseman as a person with significant control on 1 December 2017
20 Jan 2018 PSC07 Cessation of Leigh Pierse as a person with significant control on 1 October 2017
20 Jan 2018 TM01 Termination of appointment of Leigh Pierse as a director on 1 January 2018
08 Dec 2017 MR01 Registration of charge 103474330001, created on 1 December 2017
06 Oct 2017 AP01 Appointment of Mr Leigh Pierse as a director on 1 June 2017
29 Aug 2017 AP01 Appointment of Mr Ashley Cheeseman as a director on 1 August 2017
28 Aug 2017 TM01 Termination of appointment of Leigh Pierse as a director on 1 August 2017
28 Aug 2017 AD01 Registered office address changed from Sunridge Pear Tree Lane Shorne DA12 2RN United Kingdom to Unit 10 Canal Basin Albion Parade Gravesend DA12 2RN on 28 August 2017
28 Aug 2017 AA Micro company accounts made up to 28 August 2017
06 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with no updates
26 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-26
  • GBP 1