Advanced company searchLink opens in new window

FAREHAM DEVELOPMENTS (TWO) LIMITED

Company number 04244363

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
08 Jan 2017 AD01 Registered office address changed from C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on 8 January 2017
05 Jan 2017 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 18 November 2016
05 Jan 2017 TM01 Termination of appointment of Patrick Niclas Legro as a director on 18 November 2016
05 Jan 2017 TM01 Termination of appointment of Lissa Jean Landis as a director on 18 November 2016
05 Jan 2017 TM01 Termination of appointment of Lissa Jean Landis as a director on 18 November 2016
05 Jan 2017 TM01 Termination of appointment of Manon Barbara Antoinette Capel as a director on 18 November 2016
05 Jan 2017 AP01 Appointment of Mr Alan Paul Gaynor as a director on 18 November 2016
05 Jan 2017 TM02 Termination of appointment of Damian Slevin as a secretary on 18 November 2016
16 Dec 2016 MA Memorandum and Articles of Association
16 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Dec 2016 MR01 Registration of charge 042443630003, created on 29 November 2016
28 Nov 2016 MR01 Registration of charge 042443630002, created on 24 November 2016
18 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
26 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
20 Apr 2015 CH01 Director's details changed for Ms Lissa Jean Landis on 1 April 2015
22 Dec 2014 AP01 Appointment of Mr Patrick Niclas Legro as a director on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Carlos Duarte Da Costa Maia as a director on 26 November 2014
11 Dec 2014 AD01 Registered office address changed from C/O Staples Uk Limited 2Nd Floor Westfields London Road High Wycombe Buckinghamshire HP11 1HA to C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 11 December 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
25 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2