F & F DEVELOPMENTS (NORTH WEST) LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-01-23 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/07/1530 July 2015

View Document

03/02/153 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/04/148 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
5 CORNFIELD ROAD
ROMILEY
STOCKPORT
CHESHIRE
SK6 4LU
UNITED KINGDOM

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY MICHELLE FORD / 04/02/2013

View Document

04/02/134 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FORD / 31/05/2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FORD / 31/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

22/07/1122 July 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 3 FERNWOOD MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5BE

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY FROST / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY MICHELLE FORD / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FORD / 08/02/2010

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR BRENDON FROST

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: G OFFICE CHANGED 17/07/06 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: G OFFICE CHANGED 24/04/06 3 FERNWOOD MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5BE

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 308 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4RF

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information