Advanced company searchLink opens in new window

FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED

Company number 06346240

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-26
29 Jan 2016 CERTNM Company name changed regus mayfair LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
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
  • GBP 1
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
  • ANNOTATION Clarification second filed TM01 for dr john spencer
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
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
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
  • GBP 1
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