Advanced company searchLink opens in new window

FOURTHCO II LIMITED

Company number 03376936

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2017 DS01 Application to strike the company off the register
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
28 Aug 2015 TM01 Termination of appointment of Paul John Masterson as a director on 27 August 2015
11 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Jan 2015 CERTNM Company name changed nws corporate nominees LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
18 Dec 2014 AP03 Appointment of Mr Mark Richard Curle as a secretary on 27 November 2014
27 Nov 2014 TM02 Termination of appointment of Femi Sobo-Allen as a secretary on 24 October 2014
02 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
18 Jul 2014 TM01 Termination of appointment of Jonathan Mcgill as a director on 8 July 2014
18 Jul 2014 AP01 Appointment of Mr Paul John Masterson as a director on 8 July 2014
18 Jul 2014 TM01 Termination of appointment of Roy Alexander Robinson as a director on 8 July 2014
18 Jul 2014 AP01 Appointment of Mr John Winston Tracy as a director on 8 July 2014
18 Jul 2014 AD01 Registered office address changed from Premier Place 2 1/2 Devonshire Square London EC2M 4BA to Exchange Court Duncombe Street Leeds LS1 4AX on 18 July 2014
24 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
04 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
26 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
08 Nov 2011 AP03 Appointment of Femi Sobo-Allen as a secretary
08 Nov 2011 TM02 Termination of appointment of Jonathan Mcgill as a secretary
04 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders