Advanced company searchLink opens in new window

FOUR MARKS LIMITED

Company number 07647768

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
11 Dec 2020 AA Accounts for a small company made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with updates
29 May 2020 AD02 Register inspection address has been changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Hartford Care Limited 2nd Floor, Clifton House Basingstoke Hampshire RG21 7JE
28 May 2020 AD04 Register(s) moved to registered office address 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE
28 May 2020 AD04 Register(s) moved to registered office address 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE
12 Mar 2020 MR01 Registration of charge 076477680004, created on 24 February 2020
09 Mar 2020 MA Memorandum and Articles of Association
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement and relevant documents / conflicts of interest authorised 24/02/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2020 TM01 Termination of appointment of John Michael Read as a director on 24 February 2020
28 Feb 2020 TM01 Termination of appointment of Richard Martin Key as a director on 24 February 2020
28 Feb 2020 TM01 Termination of appointment of Jeremy Graham Webb as a director on 24 February 2020
28 Feb 2020 TM01 Termination of appointment of Janet Lynne Key as a director on 24 February 2020
28 Feb 2020 AP01 Appointment of Mrs Amanda Helen Smith as a director on 24 February 2020
28 Feb 2020 AP01 Appointment of Mr Sean Francis Gavin as a director on 24 February 2020
28 Feb 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
28 Feb 2020 AD01 Registered office address changed from The Coach House the Oasts Business Village Red Hill Wateringbury Nr Maidstone Kent ME18 5NN to 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE on 28 February 2020
28 Feb 2020 PSC02 Notification of Hartford Care Group Limited as a person with significant control on 24 February 2020
28 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 28 February 2020
28 Feb 2020 MR04 Satisfaction of charge 1 in full
28 Feb 2020 MR04 Satisfaction of charge 076477680002 in full
28 Feb 2020 MR04 Satisfaction of charge 076477680003 in full
25 Oct 2019 AA Total exemption full accounts made up to 31 July 2019