THE FILTER DESIGN COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
| 03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | Application to strike the company off the register |
| 05/05/255 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 13/01/2413 January 2024 | Accounts for a small company made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
| 18/10/2218 October 2022 | Accounts for a small company made up to 2021-12-31 |
| 13/10/2213 October 2022 | Previous accounting period shortened from 2022-06-10 to 2021-12-31 |
| 05/05/225 May 2022 | Appointment of Detlev Peter George Maier as a director on 2022-05-04 |
| 05/05/225 May 2022 | Director's details changed for Detlev Peter George Maier on 2022-05-04 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 04/05/224 May 2022 | Termination of appointment of Philip Stephen Scott as a director on 2022-05-04 |
| 24/11/2124 November 2021 | Previous accounting period shortened from 2021-06-30 to 2021-06-10 |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-06-10 |
| 23/06/2123 June 2021 | Appointment of Mr Leonard Frieder Iii as a director on 2021-06-11 |
| 23/06/2123 June 2021 | Appointment of Mr Mark James Speed as a director on 2021-06-11 |
| 23/06/2123 June 2021 | Notification of Gentex Europe Limited as a person with significant control on 2021-06-11 |
| 23/06/2123 June 2021 | Cessation of June Mary Scott as a person with significant control on 2021-06-11 |
| 23/06/2123 June 2021 | Cessation of Philip Stephen Scott as a person with significant control on 2021-06-11 |
| 23/06/2123 June 2021 | Termination of appointment of June Mary Scott as a director on 2021-06-11 |
| 23/06/2123 June 2021 | Termination of appointment of June Scott as a secretary on 2021-06-11 |
| 10/06/2110 June 2021 | Annual accounts for year ending 10 Jun 2021 |
| 18/12/2018 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 17/12/2017 December 2020 | PREVEXT FROM 31/03/2020 TO 30/06/2020 |
| 22/09/2022 September 2020 | DIRECTOR APPOINTED MRS JUNE MARY SCOTT |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
| 14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 2 PYE CLOSE OLD BOSTON TRADING ESTATE MERSEYSIDE WA11 9SJ |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/04/1627 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/05/1513 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/12/147 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/06/1416 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/07/1311 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 25/04/1325 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/04/1227 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/10/1124 October 2011 | PREVSHO FROM 30/09/2011 TO 31/03/2011 |
| 05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SCOTT / 14/04/2011 |
| 05/05/115 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/12/1017 December 2010 | PREVSHO FROM 31/03/2011 TO 30/09/2010 |
| 19/04/1019 April 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
| 07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/08/0918 August 2009 | NC INC ALREADY ADJUSTED 20/03/09 |
| 18/08/0918 August 2009 | GBP NC 100/10000 20/03/2009 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM UNIT 5 PARK COURT SHERDLEY BUSINESS PARK SCORE CRO ST HELENS MERSEYSIDE WA9 5GZ |
| 16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/06/084 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
| 21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 24/07/0724 July 2007 | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS |
| 13/07/0613 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 13/07/0613 July 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
| 23/05/0623 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
| 22/09/0522 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/07/0528 July 2005 | NEW SECRETARY APPOINTED |
| 28/07/0528 July 2005 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 29 RIDGE VIEW BIRKBY HUDDERSFIELD LANCASHIRE HD2 2EX |
| 29/06/0529 June 2005 | SECRETARY RESIGNED |
| 03/06/053 June 2005 | NEW SECRETARY APPOINTED |
| 23/05/0523 May 2005 | SECRETARY RESIGNED |
| 14/04/0514 April 2005 | 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