FIGTREE SEARCH LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Final Gazette dissolved following liquidation |
31/03/2531 March 2025 | Final Gazette dissolved following liquidation |
31/12/2431 December 2024 | Return of final meeting in a members' voluntary winding up |
28/06/2428 June 2024 | Declaration of solvency |
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 |
28/06/2428 June 2024 | Appointment of a voluntary liquidator |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Resolutions |
04/06/244 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
20/05/2420 May 2024 | Termination of appointment of Russell Lindsey Clarke as a director on 2024-05-20 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2024-02-29 |
04/04/244 April 2024 | Previous accounting period extended from 2023-12-31 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/04/2120 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LINDSEY CLARKE / 03/06/2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
16/04/1916 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/06/1826 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/06/161 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/06/1523 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1424 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/07/1325 July 2013 | 25/07/13 STATEMENT OF CAPITAL GBP 2002 |
25/07/1325 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
22/07/1322 July 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/07/134 July 2013 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MACPHERSON |
31/05/1331 May 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM WOODLANDS 4 WOODROUGH COPSE BRAMLEY GUILDFORD SURREY GU5 0HH ENGLAND |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM THE OLD BARN MIDDLE COOMBE DONHEAD ST. MARY SHAFTESBURY SP7 9LX |
09/01/139 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/12/109 December 2010 | ALTER ARTICLES 04/10/2010 |
17/11/1017 November 2010 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
05/11/105 November 2010 | ARTICLES OF ASSOCIATION |
05/11/105 November 2010 | 04/10/10 STATEMENT OF CAPITAL GBP 3003 |
30/09/1030 September 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELISABETH SARAH MACPHERSON / 17/09/2010 |
10/06/1010 June 2010 | DIRECTOR APPOINTED NICK BENNETT |
08/06/108 June 2010 | DIRECTOR APPOINTED RUSSELL LINDSEY CLARKE |
29/04/1029 April 2010 | ARTICLES OF ASSOCIATION |
17/04/1017 April 2010 | COMPANY NAME CHANGED POLYMER SEARCH LIMITED CERTIFICATE ISSUED ON 17/04/10 |
01/04/101 April 2010 | CHANGE OF NAME 04/03/2010 |
23/03/1023 March 2010 | CHANGE OF NAME 06/03/2010 |
17/09/0917 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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