FORMBY CONNECTIONS LIMITED

Mid House Stakehill Industrial Estate Mid House Stakehill Industrial Estate, Middleton, M24 2RW, England
StatusDISSOLVED
Company No.08458345
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 3 days

SUMMARY

FORMBY CONNECTIONS LIMITED is an dissolved private limited company with number 08458345. It was incorporated 11 years, 2 months, 3 days ago, on 22 March 2013 and it was dissolved 2 years, 11 months, 3 days ago, on 22 June 2021. The company address is Mid House Stakehill Industrial Estate Mid House Stakehill Industrial Estate, Middleton, M24 2RW, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-03

Old address: C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA England

New address: Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-03

Officer name: Mr Andrew Stuart Murray

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Ian Willerton Murray

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Simpson

Appointment date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stuart Murray

Appointment date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

New address: C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA

Old address: 32 Derby Street Ormskirk Lancashire L39 2BY England

Change date: 2016-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stuart Murray

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: James Edward Levine

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Jonathan Sam Beckett

Documents

View document PDF

Resolution

Date: 01 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 084583450002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: 32 Derby Street Ormskirk Lancashire L39 2BY

Change date: 2015-10-02

Old address: 40 Hoghton Street Southport Merseyside PR9 0PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: C/O J & a Fell Accountants 40 Hoghton Street Southport Merseyside PR9 0PQ England

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084583450001

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. GAMMOND LIMITED

THE YARD CLEVELODE ROAD,MALVERN,WR13 6PA

Number:01136024
Status:ACTIVE
Category:Private Limited Company

CLEAN AIR INSTALLATIONS LIMITED

5 NEWTON CLOSE,DAVENTRY,NN11 8RR

Number:03915686
Status:ACTIVE
Category:Private Limited Company

CREATIVES HUB LTD

3RD FLOOR, 72 SHAFTESBURY HOUSE,COLCHESTER,CO1 1LF

Number:11539496
Status:ACTIVE
Category:Private Limited Company

FOXFUELLED LTD

78 HIGH PATH ROAD,GUILDFORD,GU1 2QL

Number:11182188
Status:ACTIVE
Category:Private Limited Company

PW CONSULTING LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:03775313
Status:ACTIVE
Category:Private Limited Company

ROUND HOUSE LIMITED

3A QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:00785162
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source