Advanced company searchLink opens in new window

FOUR SQUARE HOME IMPROVEMENT LIMITED

Company number 07131837

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)
11 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
24 Jan 2012 4.68 Liquidators' statement of receipts and payments to 12 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AD01 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 6 January 2011
05 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignate shares 13/12/2010
05 Jan 2011 SH10 Particulars of variation of rights attached to shares
05 Jan 2011 SH08 Change of share class name or designation
22 Dec 2010 4.70 Declaration of solvency
22 Dec 2010 600 Appointment of a voluntary liquidator
22 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-13
21 Dec 2010 AD01 Registered office address changed from 26-36 Hawthorn Road Eastbourne East Sussex BN23 6QA United Kingdom on 21 December 2010
25 Aug 2010 CH01 Director's details changed for Timothy Rene Gourmand on 9 July 2010
09 Jun 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
12 Apr 2010 AP03 Appointment of Jill Maynard as a secretary
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,554
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,000
18 Mar 2010 AP01 Appointment of Gary Woodhatch as a director
16 Mar 2010 MA Memorandum and Articles of Association
19 Feb 2010 AP01 Appointment of Timothy Rene Gourmand as a director
19 Feb 2010 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 19 February 2010
19 Feb 2010 TM01 Termination of appointment of Daniel Dwyer as a director
17 Feb 2010 CERTNM Company name changed DDL120 LIMITED\certificate issued on 17/02/10
  • CONNOT ‐ Change of name notice
17 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
21 Jan 2010 NEWINC Incorporation