Advanced company searchLink opens in new window

FORTY TWO OBJECTS LIMITED

Company number 04526418

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)
28 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2009 2.35B Notice of move from Administration to Dissolution on 24 November 2009
22 Jun 2009 2.24B Administrator's progress report to 27 May 2009
03 Jun 2009 2.31B Notice of extension of period of Administration
03 Jun 2009 2.24B Administrator's progress report to 22 May 2009
06 Jan 2009 2.24B Administrator's progress report to 27 November 2008
14 Aug 2008 2.16B Statement of affairs with form 2.15B/2.14B
25 Jul 2008 2.17B Statement of administrator's proposal
10 Jun 2008 288c Director and Secretary's Change of Particulars / john allen / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: fromes cottage, now: squires cottages the street; Area was: pickhurst road, now: the street; Post Town was: chiddingford, now: bury; Region was: surrey, now: west sussex; Post Code was: GU8 4YD, now: RH20 1PA;
30 May 2008 2.12B Appointment of an administrator
30 May 2008 287 Registered office changed on 30/05/2008 from 4TH floor 35 new bridge street london EC4V 6BW
30 May 2008 MA Memorandum and Articles of Association
30 May 2008 123 Nc inc already adjusted 31/03/08
30 May 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
08 May 2008 122 S-div
08 May 2008 122 Gbp nc 14919146/14918458 31/03/08
28 Apr 2008 AA Group of companies' accounts made up to 30 June 2007
03 Apr 2008 288b Appointment Terminated Director jon edington
20 Mar 2008 288b Appointment Terminated Director michael shone
08 Feb 2008 225 Accounting reference date shortened from 30/06/08 to 31/12/07
18 Sep 2007 363a Return made up to 04/09/07; full list of members
19 Aug 2007 88(2)R Ad 12/07/07--------- £ si 19406@.001=19 £ ic 315232/315251
06 Mar 2007 288a New director appointed
06 Dec 2006 AA Full accounts made up to 30 June 2006
17 Nov 2006 88(2)R Ad 09/11/06--------- £ si 22782@.001=22 £ ic 315210/315232