FIGTREE SEARCH LTD

Company Documents

DateDescription
31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/12/2431 December 2024 Return of final meeting in a members' voluntary winding up

View Document

28/06/2428 June 2024 Declaration of solvency

View Document

28/06/2428 June 2024 Registered office address changed from 34 Unity Chambers High East Street Dorchester Dorset DT1 1HA to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of a voluntary liquidator

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of Russell Lindsey Clarke as a director on 2024-05-20

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/04/244 April 2024 Previous accounting period extended from 2023-12-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LINDSEY CLARKE / 03/06/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 2002

View Document

25/07/1325 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1322 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MACPHERSON

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM WOODLANDS 4 WOODROUGH COPSE BRAMLEY GUILDFORD SURREY GU5 0HH ENGLAND

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM THE OLD BARN MIDDLE COOMBE DONHEAD ST. MARY SHAFTESBURY SP7 9LX

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 ALTER ARTICLES 04/10/2010

View Document

17/11/1017 November 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

05/11/105 November 2010 ARTICLES OF ASSOCIATION

View Document

05/11/105 November 2010 04/10/10 STATEMENT OF CAPITAL GBP 3003

View Document

30/09/1030 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELISABETH SARAH MACPHERSON / 17/09/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED NICK BENNETT

View Document

08/06/108 June 2010 DIRECTOR APPOINTED RUSSELL LINDSEY CLARKE

View Document

29/04/1029 April 2010 ARTICLES OF ASSOCIATION

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED POLYMER SEARCH LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

01/04/101 April 2010 CHANGE OF NAME 04/03/2010

View Document

23/03/1023 March 2010 CHANGE OF NAME 06/03/2010

View Document

17/09/0917 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company