Advanced company searchLink opens in new window

4D ELECTRICAL SERVICES LTD

Company number 11730806

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)
31 Jul 2023 WU04 Appointment of a liquidator
28 Jul 2023 AD01 Registered office address changed from PO Box 4385 11730806 - Companies House Default Address Cardiff CF14 8LH to C/O Rsm Uk Creditor Solutions Llp 2 Humber Quays Wellington Street West Hull HU1 2BN on 28 July 2023
04 Jul 2023 RP05 Registered office address changed to PO Box 4385, 11730806 - Companies House Default Address, Cardiff, CF14 8LH on 4 July 2023
25 Apr 2023 COCOMP Order of court to wind up
31 Mar 2023 CH03 Secretary's details changed for Mrs Stacey Jayne Burton-O'donnell on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 1190-1194 Stratford Road Hall Green Birmingham West Midlands B28 8AB England to 20-22 Wenlock Road London N1 7GU on 31 March 2023
16 Feb 2023 PSC01 Notification of Sean Michael Burton-Odonnell as a person with significant control on 27 September 2022
16 Feb 2023 PSC07 Cessation of Stacey Jayne Burton-O'donnell as a person with significant control on 27 September 2022
29 Nov 2022 MR01 Registration of charge 117308060002, created on 21 November 2022
17 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with updates
28 Sep 2022 TM01 Termination of appointment of Stacey Jayne Burton-O'donnell as a director on 27 September 2022
06 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
21 Nov 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
27 May 2021 MR01 Registration of charge 117308060001, created on 27 May 2021
23 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with updates
23 Feb 2021 AP01 Appointment of Mr Sean Michael Albert Burton-O'donnell as a director on 23 February 2021
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Jul 2020 CH01 Director's details changed for Mrs Stacey Jayne Burton-O'donnell on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mrs Stacey Jayne Burton-O'donnell on 28 July 2020
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2020 CS01 Confirmation statement made on 16 December 2019 with updates
17 Apr 2020 CH03 Secretary's details changed for Mrs Stacey Jayne Burton Odonnell on 17 April 2020
17 Apr 2020 PSC01 Notification of Stacey Jayne Burton-O'donnell as a person with significant control on 17 December 2018