Advanced company searchLink opens in new window

F.E.4. LIMITED

Company number 04753166

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 150
08 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AA Total exemption full accounts made up to 30 June 2013
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150
09 Jan 2015 TM01 Termination of appointment of Diana Patricia Evers as a director on 20 May 2014
20 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2014 TM01 Termination of appointment of Diana Evers as a director
05 Jun 2014 AP01 Appointment of Sean Macmurray as a director
06 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 150
31 May 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 AR01 Annual return made up to 30 June 2012 with full list of shareholders
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Aug 2012 AD01 Registered office address changed from Unit 15 the Turbine Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP on 23 August 2012
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 AD01 Registered office address changed from Unit 10 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY on 7 October 2011
25 Aug 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
18 Aug 2011 AP01 Appointment of Ms Diana Patricia Evers as a director