Advanced company searchLink opens in new window

MODE FOUR PROPERTIES LIMITED

Company number 06875974

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)
27 May 2013 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2012 4.20 Statement of affairs with form 4.19
09 Jan 2012 600 Appointment of a voluntary liquidator
09 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-29
07 Dec 2011 TM01 Termination of appointment of Jonathan Douglas Cowan as a director on 7 December 2011
01 Dec 2011 AP01 Appointment of Mr Kirk Sawyer as a director on 15 November 2011
24 Nov 2011 AD01 Registered office address changed from 319 the Plaza 535 King's Road London SW10 0SZ on 24 November 2011
16 Nov 2011 CERTNM Company name changed cowan & rutter LIMITED\certificate issued on 16/11/11
  • CONNOT ‐ Change of name notice
10 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-31
28 Oct 2011 CH01 Director's details changed for Jonathan Cowan on 28 October 2011
09 Jun 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
30 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Jun 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
13 May 2009 288a Director appointed jonathan douglas cowan
02 May 2009 287 Registered office changed on 02/05/2009 from 5 north street hailsham east sussex BN27 1DQ
28 Apr 2009 88(2) Ad 13/04/09 gbp si 99@1=99 gbp ic 1/100
17 Apr 2009 288b Appointment Terminated Director barbara kahan
13 Apr 2009 NEWINC Incorporation