Advanced company searchLink opens in new window

FG REALISATIONS NO. 2 LIMITED

Company number 04090138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2012-01-27
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution