THE FACTORY U.K. LIMITED

06757429
THE CEDARS CARTERS LANE HENHAM BISHOP'S STORTFORD CM22 6AQ

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
17 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
27 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
19 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Mar 2021 resolution Resolution 1 Buy now
11 Aug 2020 accounts Annual Accounts 9 Buy now
07 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2019 accounts Annual Accounts 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 resolution Resolution 3 Buy now
13 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Termination of appointment of director (Joshua Anthony Steffen) 1 Buy now
12 May 2017 accounts Annual Accounts 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 7 Buy now
09 Jan 2016 annual-return Annual Return 4 Buy now
03 Aug 2015 accounts Annual Accounts 8 Buy now
29 Nov 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 3 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 3 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
09 May 2011 accounts Annual Accounts 2 Buy now
09 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
13 Aug 2010 accounts Annual Accounts 3 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Change of particulars for director (Joshua Anthony Steffen) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Amanda Ellen Marshall) 2 Buy now
06 May 2009 officers Director appointed joshua anthony steffen 1 Buy now
22 Apr 2009 officers Appointment terminated secretary sharon hart 1 Buy now
22 Apr 2009 officers Appointment terminated director colin wilkinson 1 Buy now
22 Apr 2009 officers Director appointed amanda ellen marshall 2 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from manufactory house bell lane hertford hertfordshire SG14 1BP 1 Buy now
20 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2008 resolution Resolution 1 Buy now
25 Nov 2008 incorporation Incorporation Company 22 Buy now