Advanced company searchLink opens in new window

4 SITE SERVICES (UK) LIMITED

Company number 06474572

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2016 DS01 Application to strike the company off the register
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Feb 2015 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Ropsley House Ruston Road Grantham Lincolnshire NG31 9SW
17 Dec 2014 AD04 Register(s) moved to registered office address Ropsley House Ruston Road Grantham Lincolnshire NG31 9SW
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
16 Jan 2013 AD03 Register(s) moved to registered inspection location
16 Jan 2013 AD02 Register inspection address has been changed
28 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Apr 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Ian Parker on 16 January 2010
25 Jan 2010 CH03 Secretary's details changed for Debra Ann O'keefe on 16 January 2010
15 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
20 Apr 2009 225 Accounting reference date extended from 31/01/2009 to 30/04/2009
24 Feb 2009 363a Return made up to 16/01/09; full list of members
28 Jul 2008 288b Appointment terminated secretary nicholas parr