RESULTS FACTORY ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 07147429 |
Category | Private Limited Company |
Incorporated | 05 Feb 2010 |
Age | 14 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 14 days |
SUMMARY
RESULTS FACTORY ASSOCIATES LIMITED is an dissolved private limited company with number 07147429. It was incorporated 14 years, 3 months, 27 days ago, on 05 February 2010 and it was dissolved 4 years, 4 months, 14 days ago, on 21 January 2020. The company address is 17 The Grove, Ilkley, LS29 9LW, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Oct 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Delves
Change date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Delves
Change date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Old address: 4 Ashburn Place Ilkley West Yorkshire LS29 9NW
New address: 17 the Grove Ilkley West Yorkshire LS29 9LW
Change date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Some Companies
WELLAND HOUSE CARE CENTRE,MALVERN,WR13 6LY
Number: | 02971915 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 FRANKTON AVENUE,COVENTRY,CV3 5BB
Number: | 05590364 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARSEQ LOWTON WAY,ROTHERHAM,S66 8RY
Number: | 06860290 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARK LANE,WARE,SG11 1RL
Number: | 04399574 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 ACRE LANE,LONDON,SW2 5TU
Number: | 10635313 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNAUGHT HOUSE,LONDON,W1G 9RE
Number: | 04080903 |
Status: | ACTIVE |
Category: | Private Limited Company |