Advanced company searchLink opens in new window

FOUR SEASONS CONVERSIONS LIMITED

Company number 07617533

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)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 AA Micro company accounts made up to 30 April 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
24 Jul 2017 PSC07 Cessation of Nathan Elliott Blackburn as a person with significant control on 14 July 2017
24 Jul 2017 AD01 Registered office address changed from 51 Rookery Drive Rainford St. Helens Merseyside WA11 8BA England to 367 Bryn Road Ashton-in-Makerfield Wigan WN4 8BS on 24 July 2017
24 Jul 2017 AP01 Appointment of Mr Kyle Harris as a director on 14 July 2017
24 Jul 2017 TM01 Termination of appointment of Nathan Elliott Blackburn as a director on 14 July 2017
09 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
06 May 2016 TM01 Termination of appointment of John Pratt as a director on 6 May 2016
06 May 2016 AD01 Registered office address changed from Unit 8 Watch Oak Business Centre, Chain Lane Battle East Sussex TN33 0GB England to 51 Rookery Drive Rainford St. Helens Merseyside WA11 8BA on 6 May 2016
06 May 2016 AP01 Appointment of Mr Nathan Elliott Blackburn as a director on 6 May 2016
05 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
30 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Sep 2015 AD01 Registered office address changed from 22 Springfield Rise Sydenham London SE26 6JT to Unit 8 Watch Oak Business Centre, Chain Lane Battle East Sussex TN33 0GB on 18 September 2015
18 Sep 2015 TM01 Termination of appointment of John Nicholas Feehily as a director on 18 September 2015
18 Sep 2015 AP01 Appointment of Mr John Pratt as a director on 18 September 2015
16 Sep 2015 CERTNM Company name changed go 2 transport LTD\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
01 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
01 May 2015 TM02 Termination of appointment of Karen Feehily as a secretary on 1 May 2015
18 Feb 2015 CERTNM Company name changed capital reclamation & salvage LTD\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
17 Feb 2015 DS02 Withdraw the company strike off application
17 Feb 2015 DS01 Application to strike the company off the register