Based in West Yorkshire, Forms Factory Ltd was setup in 1973, it has a status of "Dissolved". We don't currently know the number of employees at this company. This business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 January 2020 | |
LIQ03 - N/A | 15 October 2019 | |
LIQ13 - N/A | 13 October 2019 | |
LIQ03 - N/A | 05 October 2018 | |
TM01 - Termination of appointment of director | 11 September 2017 | |
PSC02 - N/A | 01 September 2017 | |
PSC07 - N/A | 01 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 August 2017 | |
AD01 - Change of registered office address | 30 August 2017 | |
RESOLUTIONS - N/A | 25 August 2017 | |
LIQ01 - N/A | 25 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 August 2017 | |
AA - Annual Accounts | 20 July 2017 | |
RESOLUTIONS - N/A | 21 June 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 June 2017 | |
SH19 - Statement of capital | 21 June 2017 | |
CAP-SS - N/A | 21 June 2017 | |
AUD - Auditor's letter of resignation | 27 September 2016 | |
AUD - Auditor's letter of resignation | 23 September 2016 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 June 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 June 2016 | |
AP01 - Appointment of director | 11 September 2015 | |
TM01 - Termination of appointment of director | 11 September 2015 | |
AR01 - Annual Return | 03 September 2015 | |
RESOLUTIONS - N/A | 23 April 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 November 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 22 June 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH04 - Change of particulars for corporate secretary | 02 September 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 02 September 2009 | |
225 - Change of Accounting Reference Date | 09 June 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 04 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
363a - Annual Return | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363a - Annual Return | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 04 September 2003 | |
RESOLUTIONS - N/A | 14 August 2003 | |
RESOLUTIONS - N/A | 14 August 2003 | |
RESOLUTIONS - N/A | 14 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 30 June 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 25 April 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 13 September 2002 | |
288b - Notice of resignation of directors or secretaries | 15 February 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363s - Annual Return | 25 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 22 February 1999 | |
287 - Change in situation or address of Registered Office | 04 November 1998 | |
363s - Annual Return | 09 October 1998 | |
AA - Annual Accounts | 01 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 10 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 1997 | |
363s - Annual Return | 09 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 1997 | |
AA - Annual Accounts | 21 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
288a - Notice of appointment of directors or secretaries | 02 January 1997 | |
288b - Notice of resignation of directors or secretaries | 02 January 1997 | |
288a - Notice of appointment of directors or secretaries | 02 January 1997 | |
288a - Notice of appointment of directors or secretaries | 02 January 1997 | |
288a - Notice of appointment of directors or secretaries | 02 January 1997 | |
363s - Annual Return | 30 October 1996 | |
363s - Annual Return | 25 June 1996 | |
225 - Change of Accounting Reference Date | 15 May 1996 | |
AA - Annual Accounts | 14 April 1996 | |
RESOLUTIONS - N/A | 18 January 1996 | |
RESOLUTIONS - N/A | 18 January 1996 | |
MEM/ARTS - N/A | 18 January 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 December 1995 | |
395 - Particulars of a mortgage or charge | 07 December 1995 | |
AA - Annual Accounts | 03 February 1995 | |
363s - Annual Return | 24 November 1994 | |
AA - Annual Accounts | 23 December 1993 | |
363s - Annual Return | 07 September 1993 | |
288 - N/A | 07 September 1993 | |
AA - Annual Accounts | 03 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1992 | |
363s - Annual Return | 13 November 1992 | |
288 - N/A | 28 October 1992 | |
287 - Change in situation or address of Registered Office | 28 October 1992 | |
AA - Annual Accounts | 22 May 1992 | |
363b - Annual Return | 19 November 1991 | |
395 - Particulars of a mortgage or charge | 10 August 1991 | |
288 - N/A | 09 August 1991 | |
288 - N/A | 09 August 1991 | |
AA - Annual Accounts | 16 June 1991 | |
363 - Annual Return | 13 June 1991 | |
287 - Change in situation or address of Registered Office | 17 March 1991 | |
AA - Annual Accounts | 15 November 1990 | |
288 - N/A | 24 August 1990 | |
363 - Annual Return | 24 August 1990 | |
CERTNM - Change of name certificate | 01 December 1989 | |
AA - Annual Accounts | 26 September 1989 | |
287 - Change in situation or address of Registered Office | 01 November 1988 | |
363 - Annual Return | 15 June 1988 | |
AA - Annual Accounts | 23 May 1988 | |
363 - Annual Return | 07 March 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1987 | |
AA - Annual Accounts | 29 January 1987 | |
288 - N/A | 28 January 1987 | |
GAZ(U) - N/A | 22 January 1987 | |
288 - N/A | 22 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 29 November 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 06 August 1991 | Fully Satisfied |
N/A |
Debenture | 24 June 1982 | Fully Satisfied |
N/A |