Advanced company searchLink opens in new window

FUND CONSULTANTS LIMITED

Company number 04807047

Filter by category

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
21 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,912
22 Aug 2013 CERTNM Company name changed meadows properties LTD\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-07-26
22 Aug 2013 NM06 Change of name with request to seek comments from relevant body
06 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-26
06 Aug 2013 CONNOT Change of name notice
30 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Nov 2012 DS02 Withdraw the company strike off application
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2012 DS01 Application to strike the company off the register
14 Aug 2012 AP01 Appointment of Mr Lewis Aaron as a director
14 Aug 2012 AP01 Appointment of Mr Lewis Lewis Aaron as a director
14 Aug 2012 AP01 Appointment of Mr Nigel Timothy Stirk as a director
14 Aug 2012 CH03 Secretary's details changed for Mr Lewis Lewis Aaron on 30 June 2012
14 Aug 2012 AP03 Appointment of Mr Lewis Lewis Aaron as a secretary
07 Aug 2012 TM01 Termination of appointment of Lewis Aaron as a director
07 Aug 2012 TM02 Termination of appointment of Lewis Aaron as a secretary
07 Aug 2012 TM01 Termination of appointment of Nigel Stirk as a director
07 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders