Advanced company searchLink opens in new window

4PROJECTS MANAGEMENT LIMITED

Company number 02171374

Filter by category

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
22 Dec 2015 TM01 Termination of appointment of James Paulson as a director on 3 November 2015
22 Dec 2015 TM01 Termination of appointment of Benjamin Ertischek as a director on 3 November 2015
22 Dec 2015 TM01 Termination of appointment of Jay Haladay as a director on 3 November 2015
22 Dec 2015 TM02 Termination of appointment of Benjamin Ertischek as a secretary on 3 November 2015
20 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
20 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
19 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
19 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
25 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
07 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
07 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
07 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
25 Jun 2014 AUD Auditor's resignation
01 May 2014 MISC Section 519
24 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
21 Jan 2014 AD01 Registered office address changed from the Teleport, 4 Grayling Court Doxford International Sunderland Tyne and Wear SR3 3XD on 21 January 2014
21 Jan 2014 TM01 Termination of appointment of Richard Vertigan as a director
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012
14 May 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
02 May 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders