Advanced company searchLink opens in new window

FUNCTIONAL TEST PROGRAMMING LIMITED

Company number 04567830

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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
21 Oct 2016 AA Micro company accounts made up to 20 April 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
09 Nov 2015 AA Micro company accounts made up to 20 April 2015
09 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
29 Oct 2014 AA Micro company accounts made up to 20 April 2014
29 Oct 2014 AD01 Registered office address changed from 30 Viburnum Rise, Llantwit Fardre, Pontypridd Mid Glam CF38 2JU to The Stables Bonvilston Cardiff CF5 6TR on 29 October 2014
29 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 20 April 2013
01 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
03 Nov 2012 AA Total exemption small company accounts made up to 20 April 2012
28 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
09 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 20 April 2011
08 Feb 2011 AA Total exemption small company accounts made up to 20 April 2010
11 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
12 Jan 2010 AA Total exemption full accounts made up to 20 April 2009
18 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Christopher Paul Jenkins on 18 November 2009
18 Nov 2009 CH03 Secretary's details changed for Kirstie Elizabeth Jenkins on 18 November 2009
17 Dec 2008 363a Return made up to 21/10/08; no change of members
26 Nov 2008 AA Total exemption full accounts made up to 20 April 2008
08 Nov 2007 AA Total exemption full accounts made up to 20 April 2007