- Company Overview for FOURWAY CONSTRUCTION UK LIMITED (05978143)
- Filing history for FOURWAY CONSTRUCTION UK LIMITED (05978143)
- People for FOURWAY CONSTRUCTION UK LIMITED (05978143)
- Insolvency for FOURWAY CONSTRUCTION UK LIMITED (05978143)
- More for FOURWAY CONSTRUCTION UK LIMITED (05978143)
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) |
---|---|---|---|
14 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2011 | |
14 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2011 | |
31 Jan 2011 | AD01 | Registered office address changed from Cherry Garth Huddersfield Road Denshaw Saddleworth Oldham Lancashire OL3 5SB on 31 January 2011 | |
14 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2009 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-30
|
|
30 Nov 2009 | CH01 | Director's details changed for Michael Patrick Slicker on 25 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Patrick William Slicker on 25 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Michael Gerard Slicker on 25 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for George Liam Slicker on 25 October 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Jan 2009 | 363a | Return made up to 25/10/08; full list of members | |
10 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
17 Dec 2007 | 363s | Return made up to 25/10/07; full list of members | |
17 Dec 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
01 Dec 2007 | 225 | Accounting reference date extended from 31/10/07 to 30/11/07 | |
30 Jul 2007 | 287 | Registered office changed on 30/07/07 from: 84 cobden st waterhead oldham OL4 2HU | |
13 Apr 2007 | 288a | New secretary appointed | |
13 Apr 2007 | 288b | Secretary resigned | |
11 Apr 2007 | 288a | New director appointed | |
11 Apr 2007 | 288a | New director appointed | |
11 Apr 2007 | 288a | New director appointed |