About

Registered Number: 01103468
Date of Incorporation: 22/03/1973 (51 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2020 (4 years and 3 months ago)
Registered Address: ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.