About

Registered Number: 06205177
Date of Incorporation: 05/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: 72 Market Street, Dalton In Furness, Cumbria, LA15 8AA

 

F. B. Damp Proofing Ltd was established in 2007, it has a status of "Dissolved". This company has one director. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGAN, John 24 April 2007 31 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 20 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 12 December 2013
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 May 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 17 December 2009
TM02 - Termination of appointment of secretary 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AD01 - Change of registered office address 07 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
225 - Change of Accounting Reference Date 21 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.