- Company Overview for FOURJAY LIMITED (03039789)
- Filing history for FOURJAY LIMITED (03039789)
- People for FOURJAY LIMITED (03039789)
- Charges for FOURJAY LIMITED (03039789)
- Insolvency for FOURJAY LIMITED (03039789)
- More for FOURJAY LIMITED (03039789)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 May 2019 | AD01 | Registered office address changed from 58 Pleasant Street Lyng West Bromwich B70 7DP England to Baldwins Restructuring and Insolvency Limited 6th Floor, Bank House Cherry Street Birmingham B2 5AL on 17 May 2019 | |
16 May 2019 | LIQ02 | Statement of affairs | |
16 May 2019 | 600 | Appointment of a voluntary liquidator | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
08 Oct 2018 | TM01 | Termination of appointment of Brian Christopher Yates as a director on 8 October 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
05 Apr 2018 | PSC07 | Cessation of Jeffrey Arthur Kingscott as a person with significant control on 2 June 2017 | |
14 Nov 2017 | PSC02 | Notification of Berck Limited as a person with significant control on 2 June 2017 | |
14 Nov 2017 | PSC07 | Cessation of Christopher John Kingscott as a person with significant control on 2 June 2017 | |
14 Nov 2017 | PSC07 | Cessation of John Gray Harwood as a person with significant control on 2 June 2017 | |
14 Nov 2017 | PSC07 | Cessation of Joan Austin as a person with significant control on 2 June 2017 | |
14 Nov 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 July 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Darren Christopher Yates as a director on 2 June 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Brian Christopher Yates as a director on 2 June 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Andrew Neil Perry Jackson as a director on 2 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Shenstone Drive, Northgate Aldridge West Midlands WS9 8TP to 58 Pleasant Street Lyng West Bromwich B70 7DP on 5 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Jeffrey Arthur Kingscott as a director on 2 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Christopher John Kingscott as a director on 2 June 2017 | |
05 Jun 2017 | TM02 | Termination of appointment of John Gray Harwood as a secretary on 2 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of John Gray Harwood as a director on 2 June 2017 |