FFDP BUSINESS LIMITED

2 Shepcote Office Village 2 Shepcote Office Village, Sheffield, S9 1TG, England
StatusDISSOLVED
Company No.08990105
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 11 days

SUMMARY

FFDP BUSINESS LIMITED is an dissolved private limited company with number 08990105. It was incorporated 10 years, 2 months, 5 days ago, on 10 April 2014 and it was dissolved 5 years, 11 days ago, on 04 June 2019. The company address is 2 Shepcote Office Village 2 Shepcote Office Village, Sheffield, S9 1TG, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-12

Charge number: 089901050001

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Christopher David Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

New address: 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG

Old address: 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley John Carr

Termination date: 2017-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Robinson

Appointment date: 2017-01-02

Documents

View document PDF

Miscellaneous

Date: 09 Jun 2016

Category: Miscellaneous

Type: MISC

Description: A set of accounts for this company were mistakenly accepted for filing. Instead, they should have been entered as parent accounts for cinch legal LIMITED, company number 9186392. the document has now been transferred.

Documents

View document PDF

Miscellaneous

Date: 09 Jun 2016

Category: Miscellaneous

Type: MISC

Description: A set of accounts for this company were mistakenly accepted for filing. Instead, they should have been entered as parent accounts for antila contracting LIMITED, company number 7499597. the document has now been transferred.

Documents

View document PDF

Miscellaneous

Date: 09 Jun 2016

Category: Miscellaneous

Type: MISC

Description: A set of accounts for this company were mistakenly accepted for filing. Instead, they should have been entered as parent accounts for draco contracting LIMITED, company number 7499566. the document has now been transferred.

Documents

View document PDF

Accounts amended with accounts type group

Date: 07 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Miscellaneous

Date: 07 Jun 2016

Category: Miscellaneous

Type: MISC

Description: A set of accounts for this company were mistakenly accepted for filing. Instead, they should have been entered as parent accounts for ffdp LTD, company number 6970684. the document has now been transferred.

Documents

View document PDF

Miscellaneous

Date: 07 Jun 2016

Category: Miscellaneous

Type: MISC

Description: A set of accounts for this company were mistakenly accepted for filing. Instead, they should have been entered as parent accounts for ffdp 2014 LTD, company number 9186411. the document has now been transferred.

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Laura Pointon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Louise Clough

Termination date: 2016-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jul 2015

Action Date: 29 May 2015

Category: Capital

Type: SH02

Date: 2015-05-29

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Termination director company

Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-15

Officer name: Mrs Nicola Louise Clough

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley John Carr

Appointment date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Pointon

Appointment date: 2015-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kareena Claire Prescott-Carr

Termination date: 2015-05-15

Documents

View document PDF

Change account reference date company current extended

Date: 30 Apr 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

New address: 1St Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH

Change date: 2015-03-30

Old address: 4 Webster Court Carina Park Warrington WA5 8WD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

New address: 4 Webster Court Carina Park Warrington WA5 8WD

Old address: 4 Webster Court Carina Park Westbrook Warrington WA5 8WD England

Change date: 2014-08-06

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-23

Capital : 4 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: Mill Suite New Hall Hey Road Rossendale Lancashire BB4 6HH United Kingdom

New address: 4 Webster Court Carina Park Warrington WA5 8WD

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICOLA SANTA EULALIA (UK) LIMITED

THE CHASE CHURCH ROAD,WISBECH,PE14 4DE

Number:04944890
Status:ACTIVE
Category:Private Limited Company

EVENCOM LIMITED

62 WILSON STREET,,EC2A 2BU

Number:04009712
Status:ACTIVE
Category:Private Limited Company

HALO AUTOMOTIVE SOLUTIONS LTD

19 FAR MOOR CLOSE,DONCASTER,DN5 7JP

Number:09489756
Status:ACTIVE
Category:Private Limited Company

J R AUTOTECHNICS LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:07960333
Status:ACTIVE
Category:Private Limited Company

SHEPLEY SPRING FESTIVAL LIMITED

2 TOWNGATE BOTANY LANE,HUDDERSFIELD,HD8 0NR

Number:05679899
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKYLARK SYSTEMS LIMITED

DOMINIQUE HOUSE,DUDLEY,DY2 0LY

Number:05597980
Status:ACTIVE
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