Advanced company searchLink opens in new window

ONEFOUREIGHT DEVELOPMENT LIMITED

Company number 05377179

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)
26 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division from 2 ordinary shares of £1 each into 200 ordinary shares of £0.01 each. 31/03/2014
23 Feb 2015 SH02 Sub-division of shares on 1 April 2014
02 Feb 2015 600 Appointment of a voluntary liquidator
02 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-23
02 Feb 2015 4.70 Declaration of solvency
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
01 Apr 2014 MR04 Satisfaction of charge 3 in full
01 Apr 2014 MR04 Satisfaction of charge 4 in full
31 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
04 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
03 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
17 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Clive Wittle on 1 October 2009