- Company Overview for FELPHAM CONSORTIUM LIMITED (04052082)
- Filing history for FELPHAM CONSORTIUM LIMITED (04052082)
- People for FELPHAM CONSORTIUM LIMITED (04052082)
- Charges for FELPHAM CONSORTIUM LIMITED (04052082)
- Insolvency for FELPHAM CONSORTIUM LIMITED (04052082)
- More for FELPHAM CONSORTIUM LIMITED (04052082)
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) |
---|---|---|---|
06 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2013 | |
03 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2012 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Nov 2011 | 4.70 | Declaration of solvency | |
24 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Sep 2011 | AR01 |
Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-09-19
|
|
28 Jan 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
13 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Aug 2010 | AD02 | Register inspection address has been changed | |
18 Feb 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
07 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
07 Sep 2009 | 353 | Location of register of members | |
17 Nov 2008 | AA | Total exemption full accounts made up to 31 August 2008 | |
17 Sep 2008 | 288c | Director's change of particulars / judith langmead / 12/07/2003 | |
04 Sep 2008 | 363a | Return made up to 14/08/08; full list of members | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from the corn exchange baffins lane chichester west sussex PO19 1GE | |
29 Jul 2008 | 288b | Appointment terminated director muriel arbuckle | |
29 Jul 2008 | 288a | Director appointed roger charles philpot | |
24 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
04 Sep 2007 | 363s | Return made up to 14/08/07; full list of members |