Advanced company searchLink opens in new window

FOUR EYEZ TOURS LIMITED

Company number 05570195

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)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2010 DS01 Application to strike the company off the register
07 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2009 288c Director's Change of Particulars / patrick kenny / 09/03/2009 / HouseName/Number was: , now: westmount; Street was: old pump house cottage, now: high road; Area was: south hill, langdon hills, now: ; Post Town was: basildon, now: laindon; Post Code was: SS16 6JD, now: SS15 6DB; Country was: , now: england
13 Oct 2008 363a Return made up to 21/09/08; full list of members
31 Jul 2008 AA Accounts made up to 30 September 2007
14 Mar 2008 288c Secretary's Change of Particulars / rebecca kenny / 14/03/2008 / Title was: , now: miss; HouseName/Number was: , now: 265; Street was: 2 templewood court, now: roman road; Area was: , now: mountnessing; Post Town was: hadleigh, now: brentwood; Post Code was: SS7 2RQ, now: CM15 0UH; Country was: , now: england
04 Oct 2007 363a Return made up to 21/09/07; full list of members
04 Oct 2007 288c Secretary's particulars changed
19 Jul 2007 287 Registered office changed on 19/07/07 from: the old pumphouse south hill langdon hills basildon essex SS16 6JD
12 Jul 2007 AA Accounts made up to 30 September 2006
25 Oct 2006 288c Secretary's particulars changed
25 Oct 2006 363s Return made up to 21/09/06; full list of members
21 Sep 2005 NEWINC Incorporation