Advanced company searchLink opens in new window

FOUR COUNTIES LEGAL LTD

Company number 08425766

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)
01 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
18 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
12 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 3
06 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
04 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
08 May 2014 AD01 Registered office address changed from 9 Forty Acre Anlaby Hull HU10 6TP England on 8 May 2014
08 May 2014 AD01 Registered office address changed from 9 Forty Acre Wolfreton Road Anlaby East Yorkshire Hu 6Tp on 8 May 2014
27 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
26 Mar 2014 TM02 Termination of appointment of Catherine Elgar as a secretary
04 Dec 2013 AD01 Registered office address changed from 1 South View Holmehouse Lane Booth West Yorkshire HX2 6TD England on 4 December 2013
01 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted