- Company Overview for FEATHER BROOKSBANK (NO. 2) LIMITED (SC143026)
- Filing history for FEATHER BROOKSBANK (NO. 2) LIMITED (SC143026)
- People for FEATHER BROOKSBANK (NO. 2) LIMITED (SC143026)
- Charges for FEATHER BROOKSBANK (NO. 2) LIMITED (SC143026)
- More for FEATHER BROOKSBANK (NO. 2) LIMITED (SC143026)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2020 | DS01 | Application to strike the company off the register | |
26 Nov 2020 | SH19 |
Statement of capital on 26 November 2020
|
|
26 Nov 2020 | CAP-SS | Solvency Statement dated 23/11/20 | |
26 Nov 2020 | SH20 | Statement by Directors | |
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | TM01 | Termination of appointment of Matthew Platts as a director on 19 November 2020 | |
21 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
09 Mar 2020 | TM02 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 | |
27 Sep 2019 | AD01 | Registered office address changed from Raeburn House 32 York Place Edinburgh EH1 3HU to 2 Capital House, 4th Floor Festival Square Edinburgh EH3 9SU on 27 September 2019 | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Jun 2019 | AP01 | Appointment of Mr Dennis Romijn as a director on 21 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Nicholas Paul Thomas as a director on 21 June 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2018 | AP01 | Appointment of Mr Matthew Platts as a director on 5 September 2018 | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Jun 2017 | TM01 | Termination of appointment of Claire Margaret Price as a director on 4 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|