Advanced company searchLink opens in new window

FOURWAYS TRADERS LIMITED

Company number 08804142

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2016 TM01 Termination of appointment of Yasar Mahmood as a director on 2 December 2015
29 Oct 2015 AP01 Appointment of Mr Alex Bartos as a director on 11 March 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AD01 Registered office address changed from 126 st Helens Road Bolton Lancashire BL3 3PJ to C/O Unit Unit 11 Simpsons Business Centre Buxton Road, Hazel Grove Stockport Cheshire SK7 6LZ on 17 August 2015
13 Aug 2015 CERTNM Company name changed fourways appliances LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 TM01 Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015
29 Apr 2015 TM01 Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 AP01 Appointment of Mr Yasar Mahmood as a director on 7 January 2015
11 Nov 2014 AD01 Registered office address changed from 128 St. Helens Road Bolton BL3 3PJ England to 126 St Helens Road Bolton Lancashire BL3 3PJ on 11 November 2014
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 100