FOUR SEASONS HOMES NO. 2 LIMITED: Filings
Overview
Company Name | FOUR SEASONS HOMES NO. 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03934706 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FOUR SEASONS HOMES NO. 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 05, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 17, 2004
| 2 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian Richard Smith on Feb 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Dominic Kay as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Abigail Mattison as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Maureen Claire Royston on May 22, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Maureen Claire Royston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Calveley as a director | 1 pages | TM01 | ||||||||||
Appointment of Ian Richard Smith as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
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