- Company Overview for FARNBOROUGH BUSINESS PARK LIMITED (03561909)
- Filing history for FARNBOROUGH BUSINESS PARK LIMITED (03561909)
- People for FARNBOROUGH BUSINESS PARK LIMITED (03561909)
- Charges for FARNBOROUGH BUSINESS PARK LIMITED (03561909)
- Insolvency for FARNBOROUGH BUSINESS PARK LIMITED (03561909)
- More for FARNBOROUGH BUSINESS PARK LIMITED (03561909)
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 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 | |
16 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2014 | |
13 Sep 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
13 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Apr 2013 | AD01 | Registered office address changed from Brookfield House 5Th Floor 44 Davies Street London W1K 5JA on 22 April 2013 | |
18 Apr 2013 | 4.70 | Declaration of solvency | |
18 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
28 Aug 2012 | AR01 |
Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-08-28
|
|
25 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Apr 2012 | AP01 | Appointment of Geoffrey Huw Davies as a director | |
26 Apr 2012 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 26 April 2012 | |
26 Apr 2012 | TM02 | Termination of appointment of Elizabeth Blease as a secretary | |
26 Apr 2012 | TM01 | Termination of appointment of Philip Redding as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Simon Carlyon as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Gareth Osborn as a director | |
26 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 19 April 2012
|
|
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Mar 2012 | TM01 | Termination of appointment of David Bridges as a director | |
09 Feb 2012 | RESOLUTIONS |
Resolutions
|