Advanced company searchLink opens in new window

FORMCOMPLETE LIMITED

Company number 07456119

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
08 Jan 2016 AUD Auditor's resignation
23 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
17 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 CH01 Director's details changed for Martyn Alexander Freeman on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Martyn Alexander Freeman on 27 March 2014
31 Mar 2014 CH01 Director's details changed for Mr Robert David Forsyth on 27 March 2014
18 Feb 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
12 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
27 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Broomsemersons Green Bristol BS16 7FH on 27 January 2014
20 Jan 2014 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AP01 Appointment of Julian Tomlin as a director
05 Sep 2013 AP01 Appointment of Martyn Freeman as a director
05 Sep 2013 AP01 Appointment of Mr Robert David Forsyth as a director
21 Aug 2013 TM01 Termination of appointment of Richard Halsall as a director
21 Aug 2013 AD01 Registered office address changed from Suite 2 Orchard House Tebbutts Road St Neots Cambs PE19 1AW United Kingdom on 21 August 2013
07 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders