Advanced company searchLink opens in new window

FOUR COMMUNICATIONS LIMITED

Company number 04286449

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)
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 206,771
18 Aug 2015 MA Memorandum and Articles of Association
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
07 Jul 2015 AP01 Appointment of Mrs Sara Helen Render as a director on 27 April 2015
03 Feb 2015 SH03 Purchase of own shares.
20 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Oct 2014 SH03 Purchase of own shares.
03 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 206,771
21 Aug 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Aug 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Aug 2014 SH03 Purchase of own shares.
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
02 May 2014 MAR Re-registration of Memorandum and Articles
02 May 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
02 May 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 May 2014 RR02 Re-registration from a public company to a private limited company
16 Apr 2014 CH01 Director's details changed for Nan Williams on 31 March 2014
16 Apr 2014 CH01 Director's details changed for Einir Williams on 31 March 2014
16 Apr 2014 CH01 Director's details changed for Raymond James Eglington on 31 March 2014
08 Apr 2014 AR01 Annual return made up to 12 September 2013 with full list of shareholders
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued