- Company Overview for FOURTEEN INVESTMENTS LIMITED (07907999)
- Filing history for FOURTEEN INVESTMENTS LIMITED (07907999)
- People for FOURTEEN INVESTMENTS LIMITED (07907999)
- Insolvency for FOURTEEN INVESTMENTS LIMITED (07907999)
- More for FOURTEEN INVESTMENTS LIMITED (07907999)
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) |
---|---|---|---|
08 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2015 | |
27 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from 47 Morcumbs Caravan Site Penny Lane Emsworth Hampshire PO10 8HF England on 6 January 2014 | |
03 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | AP03 | Appointment of Mr Robert Allan Langley as a secretary | |
27 Nov 2013 | AP01 | Appointment of Mr Robert Allan Langley as a director | |
27 Nov 2013 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG on 27 November 2013 | |
27 Nov 2013 | TM01 | Termination of appointment of David Roberts as a director | |
27 Nov 2013 | TM02 | Termination of appointment of David Roberts as a secretary | |
04 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
29 May 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
14 Jan 2013 | AP03 | Appointment of Mr David Alan Roberts as a secretary | |
11 Jan 2013 | TM02 | Termination of appointment of Clare Edmonds as a secretary | |
11 Jan 2013 | TM01 | Termination of appointment of Elizabeth Roberts as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Clare Edmonds as a director | |
21 Dec 2012 | AD01 | Registered office address changed from 29 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP United Kingdom on 21 December 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
04 Oct 2012 | TM01 | Termination of appointment of Andrew Bell as a director | |
01 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
15 Aug 2012 | AP01 | Appointment of Mr Andrew David Bell as a director | |
11 Jul 2012 | AP01 | Appointment of Miss Clare Louise Edmonds as a director |