Advanced company searchLink opens in new window

FOUR SEASONS CONTROL HOLDINGS LIMITED

Company number 05363917

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)
16 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2015 2.35B Notice of move from Administration to Dissolution on 9 January 2015
12 Aug 2014 2.24B Administrator's progress report to 12 July 2014
08 Apr 2014 F2.18 Notice of deemed approval of proposals
13 Mar 2014 2.17B Statement of administrator's proposal
11 Mar 2014 2.16B Statement of affairs with form 2.14B
24 Jan 2014 AD01 Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014
21 Jan 2014 2.12B Appointment of an administrator
29 Oct 2013 TM01 Termination of appointment of Maurice Mcbride as a director on 17 October 2013
14 May 2013 AUD Auditor's resignation
09 May 2013 AUD Auditor's resignation
09 May 2013 AUD Auditor's resignation
22 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100,000
18 Feb 2013 AA Full accounts made up to 31 December 2011
12 Feb 2013 TM01 Termination of appointment of Timothy Stevenson Hall as a director on 28 September 2012
12 Feb 2013 TM02 Termination of appointment of Timothy Stevenson Hall as a secretary on 28 September 2012
24 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Mr Timothy Stevenson Hall on 24 February 2012
24 Feb 2012 CH01 Director's details changed for Mr James Stuart Lawrie on 24 February 2012
24 Feb 2012 CH03 Secretary's details changed for Mr Timothy Stevenson Hall on 24 February 2012
03 Oct 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Mr Maurice Mcbride on 1 June 2010
01 Oct 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 11