- Company Overview for FOUR SQUARE HOME IMPROVEMENT LIMITED (07131837)
- Filing history for FOUR SQUARE HOME IMPROVEMENT LIMITED (07131837)
- People for FOUR SQUARE HOME IMPROVEMENT LIMITED (07131837)
- Insolvency for FOUR SQUARE HOME IMPROVEMENT LIMITED (07131837)
- More for FOUR SQUARE HOME IMPROVEMENT LIMITED (07131837)
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
|
|
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
|
|
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
|
|
06 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
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
|
|
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | NEWINC | Incorporation |