- Company Overview for FOURFRONT PROPERTY SERVICES LIMITED (07355826)
- Filing history for FOURFRONT PROPERTY SERVICES LIMITED (07355826)
- People for FOURFRONT PROPERTY SERVICES LIMITED (07355826)
- Charges for FOURFRONT PROPERTY SERVICES LIMITED (07355826)
- Insolvency for FOURFRONT PROPERTY SERVICES LIMITED (07355826)
- More for FOURFRONT PROPERTY SERVICES LIMITED (07355826)
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) |
---|---|---|---|
17 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
01 Mar 2023 | AD01 | Registered office address changed from Coach & Horses Highland Square Bristol BS8 2YB England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 1 March 2023 | |
01 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2023 | LIQ02 | Statement of affairs | |
26 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
26 Jan 2022 | AD01 | Registered office address changed from 1 Highland Square Bristol BS8 2YB England to Coach & Horses Highland Square Bristol BS8 2YB on 26 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of Anita Marija Podniece as a director on 1 January 2022 | |
16 Aug 2021 | AD01 | Registered office address changed from 1 West Court, Enterprise Road Maidstone Kent ME15 6JD to 1 Highland Square Bristol BS8 2YB on 16 August 2021 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | AP01 | Appointment of Ms Anita Marija Podniece as a director on 7 June 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2020 | TM01 | Termination of appointment of Kevin Honey as a director on 13 November 2020 | |
11 Nov 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
17 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
11 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |