Advanced company searchLink opens in new window

FORD LANE ROXTON LTD

Company number 04987132

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2016 DS01 Application to strike the company off the register
26 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
03 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
05 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
28 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
11 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
09 Jul 2013 MR04 Satisfaction of charge 17 in full
13 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 17
15 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
23 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Mr Sacha Christian Mulchinock on 1 May 2010
23 Nov 2010 CH03 Secretary's details changed for Sacha Christian Mulchinock on 1 May 2010
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
16 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Sacha Christian Mulchinock on 11 December 2009
11 Dec 2009 CH01 Director's details changed for David Steel on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Peter William Mulchinock on 11 December 2009