- Company Overview for FOUNTAIN PROPERTIES (WINDSOR) LIMITED (04346897)
- Filing history for FOUNTAIN PROPERTIES (WINDSOR) LIMITED (04346897)
- People for FOUNTAIN PROPERTIES (WINDSOR) LIMITED (04346897)
- Charges for FOUNTAIN PROPERTIES (WINDSOR) LIMITED (04346897)
- More for FOUNTAIN PROPERTIES (WINDSOR) LIMITED (04346897)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2021 | DS01 | Application to strike the company off the register | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
12 Feb 2020 | AD01 | Registered office address changed from C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex CM6 3HW to 12 Egliston Road London SW15 1AL on 12 February 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
30 May 2018 | TM01 | Termination of appointment of Geoffrey William Collins as a director on 31 March 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
25 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
27 Oct 2015 | AD01 | Registered office address changed from Coombe Warren Lodge Coombe Hill Road Kingston upon Thames Surrey KT2 7DY to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex CM6 3HW on 27 October 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |