- Company Overview for TRAFALGAR SQUARE FPC LIMITED (05292152)
- Filing history for TRAFALGAR SQUARE FPC LIMITED (05292152)
- People for TRAFALGAR SQUARE FPC LIMITED (05292152)
- Insolvency for TRAFALGAR SQUARE FPC LIMITED (05292152)
- More for TRAFALGAR SQUARE FPC LIMITED (05292152)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2014 | |
02 May 2014 | AD01 | Registered office address changed from 93 Queen Street Sheffield S1 1WF on 2 May 2014 | |
24 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2013 | |
31 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2012 | |
20 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2011 | |
02 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | AD01 | Registered office address changed from 6 Morie Street London SW18 1SL United Kingdom on 17 November 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Dec 2009 | AR01 |
Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2009-12-17
|
|
17 Dec 2009 | CH01 | Director's details changed for Sarah-Jane Costello on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Lindsay Gerrard Hopkins on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Christine Margaret Hopkins on 17 December 2009 | |
17 Dec 2009 | AD01 | Registered office address changed from 56 Alexandra Drive London SE19 1AN on 17 December 2009 | |
24 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
31 Jul 2008 | 288b | Appointment terminated director amanda stuttle | |
25 Jul 2008 | 288b | Appointment terminated director michael franklyn | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 Dec 2007 | 363a | Return made up to 19/11/07; full list of members | |
27 Dec 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
20 Nov 2007 | 88(2)R | Ad 06/04/07--------- £ si 100@1=100 £ ic 300/400 |