- Company Overview for FN 2 LIMITED (00252998)
- Filing history for FN 2 LIMITED (00252998)
- People for FN 2 LIMITED (00252998)
- Insolvency for FN 2 LIMITED (00252998)
- More for FN 2 LIMITED (00252998)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 08 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 19 Jan 2017 | TM01 | Termination of appointment of Robert Henry King as a director on 1 October 2016 | |
| 08 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 29 Dec 2015 | AD01 | Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on 29 December 2015 | |
| 23 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
| 23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
| 23 Dec 2015 | 4.70 | Declaration of solvency | |
| 17 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
| 05 Oct 2015 | AP01 | Appointment of Mr Robert Henry King as a director on 30 September 2015 | |
| 18 Sep 2015 | TM01 | Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 | |
| 15 Jul 2015 | AP03 | Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 | |
| 15 Jul 2015 | TM02 | Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 | |
| 31 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
| 25 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
| 07 Oct 2014 | MISC | Section 519 | |
| 23 Sep 2014 | MISC | Auditors resignation | |
| 28 Jan 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
| 28 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
| 11 Sep 2013 | CH01 | Director's details changed | |
| 16 Aug 2013 | TM01 | Termination of appointment of Kimon De Ridder as a director | |
| 16 Aug 2013 | AP01 | Appointment of Mr Steven Mark Pickering as a director | |
| 02 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
| 04 Dec 2012 | TM01 | Termination of appointment of Agnes Xavier-Phillips as a director | |
| 26 Nov 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 November 2012 | |
| 23 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders |