Advanced company searchLink opens in new window

4 WAY INVESTMENTS LIMITED

Company number SC262669

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
09 Mar 2017 CS01 Confirmation statement made on 29 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 AD01 Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 26 February 2013
25 Feb 2013 AD01 Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013
11 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
11 Feb 2013 TM02 Termination of appointment of Macdonalds as a secretary
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Joyce Helen White on 28 February 2011
28 Feb 2011 CH01 Director's details changed for Fergus Archibald Mcdiarmid on 28 February 2011
28 Feb 2011 CH01 Director's details changed for Edward Isaacs on 28 February 2011
28 Feb 2011 CH01 Director's details changed for Brian Charles Meldrum on 28 February 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders