Advanced company searchLink opens in new window

I 4 DISPLAY LIMITED

Company number 06960058

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
12 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
22 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Nov 2014 AD01 Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014
16 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
28 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Oct 2013 CH01 Director's details changed for Mrs Ellen Kay Wade on 26 September 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
21 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
30 Nov 2012 AD01 Registered office address changed from 4 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA United Kingdom on 30 November 2012
13 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
06 Dec 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 June 2011
10 Sep 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
30 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
22 Feb 2010 AD01 Registered office address changed from 17 Soho Road Birmingham B21 9SN on 22 February 2010
16 Jul 2009 288b Appointment terminate, director aderyn hurworth logged form
15 Jul 2009 288b Appointment terminate, secretary hcs secretarial LIMITED logged form
15 Jul 2009 288b Appointment terminated director aderyn hurworth
15 Jul 2009 288b Appointment terminated secretary hcs secretarial LIMITED
15 Jul 2009 288a Director appointed mrs ellen kay wade
13 Jul 2009 NEWINC Incorporation