- Company Overview for FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED (06346240)
- Filing history for FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED (06346240)
- People for FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED (06346240)
- Charges for FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED (06346240)
- Insolvency for FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED (06346240)
- More for FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED (06346240)
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) |
---|---|---|---|
26 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 May 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 May 2016 | |
10 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2016 | 600 | Appointment of a voluntary liquidator | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | CERTNM |
Company name changed regus mayfair LIMITED\certificate issued on 29/01/16
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
03 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
02 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
18 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
27 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
27 Mar 2014 | AP01 | Appointment of Mr John Robert Spencer as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
07 Dec 2012 | AD01 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
20 Apr 2012 | TM01 | Termination of appointment of Mark Dixon as a director | |
02 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders |