Advanced company searchLink opens in new window

F4 BUSINESS SERVICES LIMITED

Company number 06437563

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2014 DS01 Application to strike the company off the register
15 May 2014 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 AD01 Registered office address changed from Oakford House 291 Low Lane Horsford Leeds LS18 5NU on 7 January 2013
03 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
27 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AP04 Appointment of Ph Secretarial Services Limited as a secretary
05 Jan 2011 TM02 Termination of appointment of Abergan Reed Nominees Ltd as a secretary
09 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
26 Nov 2010 SH01 Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 2
14 Jul 2010 AP01 Appointment of Mr. Stephen James Long as a director
08 Jul 2010 AD01 Registered office address changed from Gff29 Plain Road Folkestone Kent CT202QF England on 8 July 2010
04 Feb 2010 AD01 Registered office address changed from C/O Company Secretary Ingles Manor Castle Hill Avenue N/a Folkestone Kent CT20 2rd England on 4 February 2010
27 Jan 2010 CH01 Director's details changed for Mr. Ray Charles Peck on 27 January 2010
27 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr. Ray Charles Peck on 25 November 2009
26 Jan 2010 CH04 Secretary's details changed for Abergan Reed Nominees Ltd on 25 November 2009