FIGGIS LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
10/01/2210 January 2022 | Application to strike the company off the register |
26/10/2126 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-08-31 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-08-31 |
14/10/2114 October 2021 | Termination of appointment of Martha Winifred Joan Stone as a secretary on 2021-08-06 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/10/2025 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/10/1411 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
08/10/138 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1210 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1111 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/10/109 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOYE STONE / 11/10/2009 |
12/10/0912 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0810 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/10/057 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/11/0416 November 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
20/10/0420 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | SECRETARY RESIGNED |
01/10/041 October 2004 | DIRECTOR RESIGNED |
06/05/046 May 2004 | REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF |
26/04/0426 April 2004 | NEW SECRETARY APPOINTED |
19/04/0419 April 2004 | NEW DIRECTOR APPOINTED |
14/11/0314 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/10/036 October 2003 | 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