Advanced company searchLink opens in new window

G4 PROJECTS LIMITED

Company number 03566235

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)
11 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2013 4.68 Liquidators' statement of receipts and payments to 5 November 2013
11 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2013 AD01 Registered office address changed from Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX United Kingdom on 2 April 2013
28 Mar 2013 600 Appointment of a voluntary liquidator
28 Mar 2013 4.70 Declaration of solvency
28 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-15
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP 200
19 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jul 2011 AD01 Registered office address changed from 4 Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 4 July 2011
13 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
19 Mar 2010 AP01 Appointment of Judith Smith as a director
23 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Sep 2009 288b Appointment Terminated Secretary judith smith
18 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 14/05/09; full list of members
10 Mar 2009 88(2) Ad 31/12/08 gbp si 99@1=99 gbp ic 101/200
10 Mar 2009 88(2) Ad 31/12/08 gbp si 99@1=99 gbp ic 2/101
10 Mar 2009 123 Nc inc already adjusted 31/12/08
10 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 363a Return made up to 14/05/08; full list of members