Advanced company searchLink opens in new window

FOURTOR LIMITED

Company number 05820475

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2010 DS01 Application to strike the company off the register
09 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
20 May 2009 363a Return made up to 17/05/09; full list of members
21 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
20 May 2008 363a Return made up to 17/05/08; full list of members
19 May 2008 225 Accounting reference date extended from 31/03/2008 to 31/07/2008
07 May 2008 288c Secretary's Change of Particulars / denise allerton / 07/05/2008 / HouseName/Number was: , now: 25; Street was: 79 central avenue, now: limont road; Area was: birkdale, now: ainsdale; Post Code was: PR8 3EQ, now: OR8 3NJ; Country was: , now: united kingdom
07 May 2008 288c Director's Change of Particulars / john allerton / 07/05/2008 / HouseName/Number was: , now: 25; Street was: 79 central avenue, now: limont road; Area was: birkdale, now: ainsdale; Post Code was: PR8 3EQ, now: PR8 3NJ; Country was: , now: united kingdom
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Jul 2007 288a New secretary appointed
06 Jul 2007 288b Secretary resigned
04 Jun 2007 363a Return made up to 17/05/07; full list of members
15 Mar 2007 88(2)R Ad 05/02/07--------- £ si 1@1=1 £ ic 1/2
15 Mar 2007 225 Accounting reference date shortened from 31/05/07 to 31/03/07
15 Mar 2007 288a New director appointed
27 Jan 2007 288c Secretary's particulars changed
18 May 2006 288b Director resigned
17 May 2006 NEWINC Incorporation