Advanced company searchLink opens in new window

HOUSE OF FRASER (PROPERTIES) LIMITED

Company number 05953609

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2011 DS01 Application to strike the company off the register
18 Oct 2010 CH01 Director's details changed for Mr John King on 18 October 2010
04 Oct 2010 AR01 Annual return made up to 3 October 2009 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
24 Jul 2010 CH01 Director's details changed for Mr Donald Mccarthy on 30 April 2010
07 May 2010 AA Accounts for a dormant company made up to 30 January 2010
17 Nov 2009 CH01 Director's details changed for Mr Donald Mccarthy on 17 November 2009
17 Nov 2009 CH03 Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009
16 Nov 2009 CH01 Director's details changed for Mr John King on 16 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Mark Anthony Gifford on 12 November 2009
04 Jul 2009 AA Accounts made up to 24 January 2009
07 Apr 2009 288c Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united
10 Oct 2008 AA Accounts made up to 26 January 2008
06 Oct 2008 363a Return made up to 03/10/08; full list of members
06 Oct 2008 288c Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions 62 york street; Area was: 34 monck street, now: ; Post Code was: SW1P 2BF, now: W1H 1DA; Country was: , now: united kingdom
28 Jul 2008 288c Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ
31 Mar 2008 287 Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH
12 Feb 2008 288a New director appointed
11 Feb 2008 288c Director's particulars changed
08 Feb 2008 288b Director resigned
14 Jan 2008 288b Director resigned
14 Jan 2008 288b Director resigned
14 Jan 2008 288b Director resigned
01 Dec 2007 AA Accounts made up to 27 January 2007