Download leads from Nexok and grow your business. Find out more

Fourstones Developments Limited

Documents

Total Documents152
Total Pages567

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off
23 April 2019First Gazette notice for voluntary strike-off
11 April 2019Application to strike the company off the register
13 August 2018Termination of appointment of Harvey Slater as a director on 13 January 2015
13 August 2018Confirmation statement made on 6 December 2016 with updates
3 April 2018Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to Segrave House Wyfold Reading Berkshire RG4 9HU on 3 April 2018
23 March 2018Termination of appointment of Thomas Slater as a director on 12 July 2015
23 March 2018Restoration by order of the court
23 March 2018Director's details changed for Mr Mark Slater on 6 November 2013
28 April 2015Final Gazette dissolved via compulsory strike-off
28 April 2015Final Gazette dissolved via compulsory strike-off
13 January 2015First Gazette notice for voluntary strike-off
13 January 2015First Gazette notice for voluntary strike-off
26 June 2014Compulsory strike-off action has been suspended
26 June 2014Compulsory strike-off action has been suspended
6 May 2014First Gazette notice for voluntary strike-off
6 May 2014First Gazette notice for voluntary strike-off
22 October 2013Compulsory strike-off action has been suspended
22 October 2013Compulsory strike-off action has been suspended
6 August 2013First Gazette notice for compulsory strike-off
6 August 2013First Gazette notice for compulsory strike-off
17 January 2013Compulsory strike-off action has been suspended
17 January 2013Compulsory strike-off action has been suspended
8 January 2013First Gazette notice for compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012
25 September 2012Termination of appointment of Carole Heather Middleton as a director on 25 September 2012
25 September 2012Termination of appointment of Carole Heather Middleton as a director on 25 September 2012
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 May 2012Termination of appointment of Julie Elizabeth Slater as a secretary on 28 April 2012
14 May 2012Termination of appointment of Julie Elizabeth Slater as a secretary on 28 April 2012
14 May 2012Termination of appointment of Julie Elizabeth Slater as a director on 28 April 2012
14 May 2012Termination of appointment of Julie Elizabeth Slater as a director on 28 April 2012
11 May 2012Appointment of Thomas Slater as a director on 21 April 2012
11 May 2012Appointment of Thomas Slater as a director on 21 April 2012
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 March 2012Particulars of a mortgage or charge / charge no: 6
23 March 2012Particulars of a mortgage or charge / charge no: 6
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 4
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 4
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 4
27 September 2011Total exemption small company accounts made up to 31 December 2010
27 September 2011Total exemption small company accounts made up to 31 December 2010
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
12 August 2010Total exemption small company accounts made up to 31 December 2009
12 August 2010Total exemption small company accounts made up to 31 December 2009
4 January 2010Director's details changed for Mark Slater on 1 October 2009
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
4 January 2010Director's details changed for Harvey Slater on 1 October 2009
4 January 2010Director's details changed for Mrs Carole Heather Middleton on 1 October 2009
4 January 2010Director's details changed for Mark Slater on 1 October 2009
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
4 January 2010Director's details changed for Harvey Slater on 1 October 2009
4 January 2010Director's details changed for Harvey Slater on 1 October 2009
4 January 2010Director's details changed for Mark Slater on 1 October 2009
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
4 January 2010Director's details changed for Mrs Carole Heather Middleton on 1 October 2009
4 January 2010Director's details changed for Mrs Carole Heather Middleton on 1 October 2009
29 October 2009Total exemption small company accounts made up to 31 December 2008
29 October 2009Total exemption small company accounts made up to 31 December 2008
7 January 2009Return made up to 06/12/08; no change of members
7 January 2009Return made up to 06/12/08; no change of members
31 October 2008Total exemption small company accounts made up to 31 December 2007
31 October 2008Total exemption small company accounts made up to 31 December 2007
26 February 2008Particulars of a mortgage or charge / charge no: 5
26 February 2008Particulars of a mortgage or charge / charge no: 5
7 January 2008Return made up to 06/12/07; no change of members
7 January 2008Return made up to 06/12/07; no change of members
30 October 2007Total exemption small company accounts made up to 31 December 2006
30 October 2007Total exemption small company accounts made up to 31 December 2006
11 April 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 April 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 February 2007Company name changed 4 s investments LIMITED\certificate issued on 12/02/07
12 February 2007Company name changed 4 s investments LIMITED\certificate issued on 12/02/07
5 November 2006Total exemption small company accounts made up to 31 December 2005
5 November 2006Total exemption small company accounts made up to 31 December 2005
24 October 2006Particulars of mortgage/charge
24 October 2006Particulars of mortgage/charge
14 September 2006Registered office changed on 14/09/06 from: beechwood farm checkendon reading south oxfordshire RG8 0UP
14 September 2006Registered office changed on 14/09/06 from: beechwood farm checkendon reading south oxfordshire RG8 0UP
23 December 2005Return made up to 06/12/05; full list of members
23 December 2005Return made up to 06/12/05; full list of members
2 November 2005Total exemption small company accounts made up to 31 December 2004
2 November 2005Total exemption small company accounts made up to 31 December 2004
7 January 2005Return made up to 06/12/04; full list of members
7 January 2005Return made up to 06/12/04; full list of members
4 November 2004Total exemption small company accounts made up to 31 December 2003
4 November 2004Total exemption small company accounts made up to 31 December 2003
21 April 2004Particulars of mortgage/charge
21 April 2004Particulars of mortgage/charge
13 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 October 2003Total exemption small company accounts made up to 31 December 2002
18 October 2003Total exemption small company accounts made up to 31 December 2002
11 February 2003Particulars of mortgage/charge
11 February 2003Particulars of mortgage/charge
8 February 2003Particulars of mortgage/charge
8 February 2003Particulars of mortgage/charge
23 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 November 2002Registered office changed on 07/11/02 from: wyfold lodge cottage wyfold lane reading RG4 9HU
7 November 2002Registered office changed on 07/11/02 from: wyfold lodge cottage wyfold lane reading RG4 9HU
23 April 2002Total exemption small company accounts made up to 31 December 2001
23 April 2002Total exemption small company accounts made up to 31 December 2001
15 January 2002Company name changed slater & bakes LTD\certificate issued on 15/01/02
15 January 2002Company name changed slater & bakes LTD\certificate issued on 15/01/02
9 January 2002Ad 31/12/01--------- £ si 2@1=2 £ ic 2/4
9 January 2002New director appointed
9 January 2002New director appointed
9 January 2002Ad 31/12/01--------- £ si 2@1=2 £ ic 2/4
9 January 2002New director appointed
9 January 2002New director appointed
9 January 2002New director appointed
9 January 2002New director appointed
31 December 2001Return made up to 06/12/01; full list of members
31 December 2001Return made up to 06/12/01; full list of members
30 May 2001
30 May 2001
28 December 2000Return made up to 06/12/00; full list of members
28 December 2000Return made up to 06/12/00; full list of members
29 September 2000
29 September 2000
23 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
23 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
3 December 1999
3 December 1999
1 December 1999Secretary resigned
1 December 1999New secretary appointed
1 December 1999Secretary resigned
1 December 1999New secretary appointed
3 April 1999Registered office changed on 03/04/99 from: wyfold lodge cottage wyfold reading berkshire RG4 9HU
3 April 1999Registered office changed on 03/04/99 from: wyfold lodge cottage wyfold reading berkshire RG4 9HU
25 March 1999Return made up to 06/12/98; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
25 March 1999Return made up to 06/12/98; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
24 March 1999Director resigned
24 March 1999Director resigned
1 February 1999
1 February 1999
27 November 1997Return made up to 06/12/97; no change of members
27 November 1997Return made up to 06/12/97; no change of members
26 November 1997Full accounts made up to 31 December 1996
26 November 1997Full accounts made up to 31 December 1996
3 January 1996Secretary resigned
3 January 1996Secretary resigned
6 December 1995Incorporation
6 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing