Advanced company searchLink opens in new window

FOURWAY CONSTRUCTION UK LIMITED

Company number 05978143

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-12
30 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-30
  • GBP 100
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