- Company Overview for FG REALISATIONS NO. 2 LIMITED (04090138)
- Filing history for FG REALISATIONS NO. 2 LIMITED (04090138)
- People for FG REALISATIONS NO. 2 LIMITED (04090138)
- Charges for FG REALISATIONS NO. 2 LIMITED (04090138)
- Insolvency for FG REALISATIONS NO. 2 LIMITED (04090138)
- More for FG REALISATIONS NO. 2 LIMITED (04090138)
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) |
---|---|---|---|
24 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2013 | 2.36B | Notice to Registrar in respect of date of dissolution | |
24 Jul 2013 | 2.35B | Notice of move from Administration to Dissolution | |
26 Feb 2013 | 2.24B | Administrator's progress report to 22 January 2013 | |
17 Jan 2013 | 2.31B | Notice of extension of period of Administration | |
29 Aug 2012 | 2.24B | Administrator's progress report to 22 July 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Alastair Sandels as a director | |
13 Apr 2012 | F2.18 | Notice of deemed approval of proposals | |
26 Mar 2012 | 2.16B | Statement of affairs with form 2.14B | |
21 Mar 2012 | 2.17B | Statement of administrator's proposal | |
07 Feb 2012 | AD01 | Registered office address changed from Blenheim Court George Street Banbury Oxfordshire OX16 5BH United Kingdom on 7 February 2012 | |
03 Feb 2012 | CERTNM |
Company name changed fountains forestry LIMITED\certificate issued on 03/02/12
|
|
03 Feb 2012 | CONNOT | Change of name notice | |
02 Feb 2012 | 2.12B | Appointment of an administrator | |
25 Aug 2011 | CH01 | Director's details changed for Alastair John Sandels on 25 August 2011 | |
17 Jun 2011 | AA | Full accounts made up to 31 August 2010 | |
04 May 2011 | AR01 |
Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
15 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Jan 2011 | AP03 | Appointment of Mr Matthew Turnock as a secretary | |
13 Jan 2011 | TM02 | Termination of appointment of Julia Cavanagh as a secretary | |
09 Dec 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 | |
05 Nov 2010 | CERTNM |
Company name changed fountain forestry LIMITED\certificate issued on 05/11/10
|