- Company Overview for FOUR WAY PRINT LIMITED (04376892)
- Filing history for FOUR WAY PRINT LIMITED (04376892)
- People for FOUR WAY PRINT LIMITED (04376892)
- Charges for FOUR WAY PRINT LIMITED (04376892)
- Insolvency for FOUR WAY PRINT LIMITED (04376892)
- More for FOUR WAY PRINT LIMITED (04376892)
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 |