Advanced company searchLink opens in new window

4SALE2LET.COM LIMITED

Company number 02461922

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)
13 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2015 L64.07 Completion of winding up
26 Feb 2014 COCOMP Order of court to wind up
06 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 TM01 Termination of appointment of James Cronk as a director
16 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
16 Feb 2012 AD01 Registered office address changed from C/O Haggard Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 16 February 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Sep 2010 AD01 Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road Fulham London SW6 3BU on 7 September 2010
17 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Vanessa Cronk on 1 October 2009
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 22/01/09; full list of members
25 Mar 2009 288b Appointment terminated director tim james
25 Mar 2009 288b Appointment terminated secretary vanessa cronk
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Oct 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
11 Aug 2008 288a Director appointed vanessa louise cronk
11 Aug 2008 288a Secretary appointed vanessa louise cronk
22 Jul 2008 287 Registered office changed on 22/07/2008 from waltham mead old london road coldwaltham west sussex RH20 1LF united kingdom
13 Mar 2008 363a Return made up to 22/01/08; full list of members
12 Mar 2008 287 Registered office changed on 12/03/2008 from virtual pix 20 mortlake high street london SW14 8JN