Advanced company searchLink opens in new window

FOURTH HOLDINGS LIMITED

Company number 04098237

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)
21 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2024 PSC05 Change of details for Quattro Bidco Limited as a person with significant control on 19 October 2023
01 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
10 Oct 2022 AD01 Registered office address changed from Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS United Kingdom to C/O Aaron and Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 10 October 2022
10 Oct 2022 LIQ01 Declaration of solvency
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-27
23 Sep 2022 MR04 Satisfaction of charge 040982370008 in full
23 Sep 2022 MR04 Satisfaction of charge 040982370009 in full
20 Sep 2022 SH19 Statement of capital on 20 September 2022
  • GBP 1,161.44631
20 Sep 2022 SH20 Statement by Directors
20 Sep 2022 CAP-SS Solvency Statement dated 16/09/22
20 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 16/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2022 CH01 Director's details changed for John Whitmarsh on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Clinton Anderson on 22 July 2022
22 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
22 Jul 2022 PSC05 Change of details for Quattro Bidco Limited as a person with significant control on 22 July 2022
05 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS on 9 June 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
12 Mar 2020 MR01 Registration of charge 040982370009, created on 9 March 2020
12 Mar 2020 MR01 Registration of charge 040982370008, created on 9 March 2020
10 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association