Advanced company searchLink opens in new window

4GP LEASES LIMITED

Company number 04195718

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)
05 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
29 Sep 2016 AD03 Register(s) moved to registered inspection location Level 5 155 Bishopsgate London EC2M 3TG
29 Sep 2016 AD02 Register inspection address has been changed to Level 5 155 Bishopsgate London EC2M 3TG
09 Aug 2016 AD01 Registered office address changed from C/O Marex Spectron Level 5 155 Bishopsgate London EC2M 3TQ to Hill House 1 Little New Street London EC4A 3TR on 9 August 2016
04 Aug 2016 600 Appointment of a voluntary liquidator
04 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-20
04 Aug 2016 4.70 Declaration of solvency
17 Jun 2016 MR04 Satisfaction of charge 1 in full
17 Jun 2016 MR05 All of the property or undertaking has been released from charge 1
14 Jun 2016 TM02 Termination of appointment of Nigel Richard Edwards as a secretary on 14 June 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • USD 165
03 Mar 2016 CH01 Director's details changed for Mr Stephen Howard Sparke on 1 March 2016
26 Jan 2016 TM01 Termination of appointment of Ian Theo Lowitt as a director on 25 January 2016
26 Jan 2016 AP01 Appointment of Robin Stewart Watts as a director on 25 January 2016
25 Nov 2015 SH20 Statement by Directors
25 Nov 2015 SH19 Statement of capital on 25 November 2015
  • USD 165
25 Nov 2015 CAP-SS Solvency Statement dated 12/11/15
25 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 12/11/2015
25 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2015 TM01 Termination of appointment of Peter Verney Mckee as a director on 9 November 2015
29 Oct 2015 AUD Auditor's resignation
26 Aug 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 TM01 Termination of appointment of Kevin David Charles Nutt as a director on 23 July 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • USD 132,938.85