Advanced company searchLink opens in new window

FARNBOROUGH BUSINESS PARK LIMITED

Company number 03561909

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
21 May 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
16 May 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
13 Sep 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
13 Sep 2013 600 Appointment of a voluntary liquidator
13 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2013 AD01 Registered office address changed from Brookfield House 5Th Floor 44 Davies Street London W1K 5JA on 22 April 2013
18 Apr 2013 4.70 Declaration of solvency
18 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Apr 2013 600 Appointment of a voluntary liquidator
27 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
28 Aug 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-08-28
  • GBP 219,189,621
25 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Apr 2012 AP01 Appointment of Geoffrey Huw Davies as a director
26 Apr 2012 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 26 April 2012
26 Apr 2012 TM02 Termination of appointment of Elizabeth Blease as a secretary
26 Apr 2012 TM01 Termination of appointment of Philip Redding as a director
26 Apr 2012 TM01 Termination of appointment of Simon Carlyon as a director
26 Apr 2012 TM01 Termination of appointment of Gareth Osborn as a director
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 19 April 2012
  • GBP 219,189,621.00
25 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2012 TM01 Termination of appointment of David Bridges as a director
09 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 02/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities