Advanced company searchLink opens in new window

FOUR WAY PRINT LIMITED

Company number 04376892

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)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2021 AM23 Notice of move from Administration to Dissolution
29 Mar 2021 AM10 Administrator's progress report
24 Sep 2020 AM10 Administrator's progress report
24 Sep 2020 AM19 Notice of extension of period of Administration
26 Mar 2020 AM10 Administrator's progress report
25 Sep 2019 AM10 Administrator's progress report
22 Jul 2019 AM19 Notice of extension of period of Administration
03 Jun 2019 AM02 Statement of affairs with form AM02SOA
05 Apr 2019 AM10 Administrator's progress report
13 Nov 2018 AM06 Notice of deemed approval of proposals
06 Nov 2018 AD01 Registered office address changed from Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor, Office 305 31 Southampton Row London WC1B 5HJ to Harrisons Business Recovery & Insolvency Suite 2.0 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX on 6 November 2018
31 Oct 2018 AM03 Statement of administrator's proposal
14 Sep 2018 AD01 Registered office address changed from 27a Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED to Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor, Office 305 31 Southampton Row London WC1B 5HJ on 14 September 2018
06 Sep 2018 AM01 Appointment of an administrator
22 May 2018 MR01 Registration of charge 043768920006, created on 17 May 2018
22 May 2018 MR04 Satisfaction of charge 2 in full
22 May 2018 MR04 Satisfaction of charge 1 in full
21 May 2018 MR01 Registration of charge 043768920005, created on 17 May 2018
18 May 2018 PSC01 Notification of John Freeman as a person with significant control on 17 May 2018
18 May 2018 PSC07 Cessation of Stephen Lewis as a person with significant control on 17 May 2018
18 May 2018 PSC07 Cessation of Jeremey Ffulke Copping as a person with significant control on 17 May 2018
18 May 2018 AP01 Appointment of Mr John Freeman as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Stephen Shaw as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Stephen Lewis as a director on 17 May 2018