- Company Overview for FOUR COUNTIES PROPERTY DEVELOPMENT LIMITED (06269949)
- Filing history for FOUR COUNTIES PROPERTY DEVELOPMENT LIMITED (06269949)
- People for FOUR COUNTIES PROPERTY DEVELOPMENT LIMITED (06269949)
- Charges for FOUR COUNTIES PROPERTY DEVELOPMENT LIMITED (06269949)
- More for FOUR COUNTIES PROPERTY DEVELOPMENT LIMITED (06269949)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2013 | AR01 |
Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-05-02
|
|
02 May 2013 | TM01 | Termination of appointment of Vaughan Bell as a director | |
02 May 2013 | TM01 | Termination of appointment of Stuart Ingram as a director | |
02 May 2013 | TM01 | Termination of appointment of Stuart Ingram as a director | |
02 May 2013 | TM01 | Termination of appointment of Vaughan Bell as a director | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Vaughan Alan Bell on 15 April 2010 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Stuart Garden Bruce Ingram on 13 July 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Michael Anthony John Leslie on 13 July 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
15 Jun 2010 | CH04 | Secretary's details changed for Lauriston Limited on 5 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Michael Anthony John Leslie on 5 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Vaughan Alan Bell on 5 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Stuart Garden Bruce Ingram on 5 June 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
28 Mar 2009 | 363s |
Return made up to 05/06/08; full list of members
|