- Company Overview for FIG TREE COURT INVESTMENTS LTD (10415070)
- Filing history for FIG TREE COURT INVESTMENTS LTD (10415070)
- People for FIG TREE COURT INVESTMENTS LTD (10415070)
- More for FIG TREE COURT INVESTMENTS LTD (10415070)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2024 | DS01 | Application to strike the company off the register | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
13 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from 54 Murhill Limpley Stoke Bath Avon BA2 7FG to 14 Queen Square Bath BA1 2HN on 10 June 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
10 Jul 2021 | CH01 | Director's details changed for Mrs Julian Anne Roberts on 20 May 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
22 Feb 2017 | AP01 | Appointment of Julian Anne Roberts as a director on 10 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Patricia Jane Watts as a director on 10 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Caroline Josephine Gardner as a director on 10 February 2017 | |
22 Feb 2017 | AP03 | Appointment of Patricia Jane Watts as a secretary on 10 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 1-5 Bridge Street Bath BA2 4AP United Kingdom to 54 Murhill Limpley Stoke Bath Avon BA2 7FG on 22 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Robert Henry Vander Woerd as a secretary on 10 February 2017 |