Advanced company searchLink opens in new window

FOUR GRAPHICS LTD

Company number 04914055

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)
21 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 3 May 2020
15 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 May 2019
30 May 2018 600 Appointment of a voluntary liquidator
04 May 2018 AM10 Administrator's progress report
04 May 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Dec 2017 AM10 Administrator's progress report
21 Nov 2017 AM02 Statement of affairs with form AM02SOA
20 Jun 2017 AM07 Result of meeting of creditors
01 Jun 2017 AM03 Statement of administrator's proposal
22 May 2017 AD01 Registered office address changed from Unit 14-15 Rotherhithe Business Estate Rotherhithe New Road London SE16 3EH to 82 st John Street London EC1M 4JN on 22 May 2017
21 May 2017 AM01 Appointment of an administrator
04 Apr 2017 MR01 Registration of charge 049140550004, created on 4 April 2017
04 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,000
17 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 502
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 502
07 Oct 2014 CH01 Director's details changed for Mr Nicholas Colin Duncan on 7 October 2014
07 Oct 2014 CH03 Secretary's details changed for Mr Nicholas Colin Duncan on 7 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AD01 Registered office address changed from Unit 4 the Willows 80 Willow Walk London SE1 5SY to Unit 14-15 Rotherhithe Business Estate Rotherhithe New Road London SE16 3EH on 8 September 2014
15 Jul 2014 MR01 Registration of charge 049140550003, created on 30 June 2014