Advanced company searchLink opens in new window

F4L H REALISATIONS LIMITED

Company number 06930321

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)
02 Sep 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
10 Feb 2016 AA Total exemption small company accounts made up to 29 April 2015
03 Dec 2015 CH01 Director's details changed for Mr Matthew Crofter Harris on 19 March 2015
10 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
24 Jul 2014 CH01 Director's details changed for Mr Matthew Crofter Harris on 10 June 2014
24 Jul 2014 TM01 Termination of appointment of Neil David Edwards as a director on 10 June 2014
24 Jul 2014 TM01 Termination of appointment of Emma Jane Edwards as a director on 10 June 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
10 Oct 2012 AD03 Register(s) moved to registered inspection location
09 Oct 2012 AD02 Register inspection address has been changed
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Jan 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 23 January 2012
06 Sep 2011 AD01 Registered office address changed from Menzies Llp Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 September 2011
07 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
31 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
21 Jan 2011 AP01 Appointment of Mr Matthew Crofter Harris as a director
28 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr Tony Grundy on 1 October 2009