Advanced company searchLink opens in new window

FOURJAY LIMITED

Company number 03039789

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-26
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