THE FACTORY SHOP LIMITED: Filings
Overview
| Company Name | THE FACTORY SHOP LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 04176887 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE FACTORY SHOP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||
Statement of affairs with form AM02SOA/AM02SOC | 27 pages | AM02 | ||||||
Statement of administrator's proposal | 66 pages | AM03 | ||||||
Notice of completion of voluntary arrangement | 15 pages | CVA4 | ||||||
Registered office address changed from C/O the Factory Shop Ltd, 3rd Floor Parklands 4B the Parklands Lostock Bolton BL6 4SD England to C/O Interpath Ltd 10th Floor, One Marsden Street Manchester M2 1HW on Feb 04, 2026 | 3 pages | AD01 | ||||||
Appointment of an administrator | 3 pages | AM01 | ||||||
Registered office address changed from The Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB to C/O the Factory Shop Ltd, 3rd Floor Parklands 4B the Parklands Lostock Bolton BL6 4SD on Jul 17, 2025 | 1 pages | AD01 | ||||||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||
Notice to Registrar of companies voluntary arrangement taking effect | 27 pages | CVA1 | ||||||
Termination of appointment of Ian Robert Williams as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||
Registration of charge 041768870014, created on Apr 16, 2025 | 40 pages | MR01 | ||||||
Second filing for the appointment of Mr Stephen Curtis as a director | 3 pages | RP04AP01 | ||||||
legacy | pages | ANNOTATION | ||||||
legacy | pages | ANNOTATION | ||||||
legacy | pages | ANNOTATION | ||||||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Stephen Curtis as a director on Feb 17, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Milton Ivan Guffogg as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Joseph Daniel Price as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Michael Williamson as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Tracy Ford as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Joanne Robinson as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||
Registration of charge 041768870013, created on Feb 17, 2025 | 45 pages | MR01 | ||||||
Registration of charge 041768870012, created on Feb 18, 2025 | 64 pages | MR01 | ||||||
Satisfaction of charge 041768870007 in full | 1 pages | MR04 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0