This company is commonly known as Foursquare Farm Buildings Ltd. The company was founded 12 years ago and was given the registration number 07983182. The firm's registered office is in WINCHMORE HILL. You can find them at 1 Kings Avenue, , Winchmore Hill, London. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | FOURSQUARE FARM BUILDINGS LTD |
---|---|---|
Company Number | : | 07983182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 March 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, Winchmore Hill, N21 3NA | Director | 25 January 2019 | Active |
9a, Raleigh Hall, Eccleshall, ST21 6JL | Secretary | 02 December 2015 | Active |
9a, Raleigh Hall, Eccleshall, ST21 6JL | Director | 13 November 2015 | Active |
9a, Raleigh Hall, Eccleshall, ST21 6JL | Director | 19 November 2015 | Active |
9a, Raleigh Hall, Eccleshall, England, ST21 6JL | Director | 09 March 2012 | Active |
9a, Raleigh Hall, Eccleshall, England, ST21 6JL | Director | 09 March 2012 | Active |
Mr Paul William Richmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 1, Kings Avenue, Winchmore Hill, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Officers | Appoint person secretary company with name date. | Download |
2015-11-23 | Officers | Termination director company with name termination date. | Download |
2015-11-20 | Officers | Appoint person director company with name date. | Download |
2015-11-13 | Officers | Appoint person director company with name date. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.