Advanced company searchLink opens in new window

4LOGISTICS LTD

Company number 05898878

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2012 DS01 Application to strike the company off the register
14 Mar 2012 TM01 Termination of appointment of Richard Peter Davies as a director on 13 March 2012
08 Dec 2011 AA Accounts for a small company made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 105.1
12 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2011 SH02 Sub-division of shares on 21 March 2011
25 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 105.10
25 Mar 2011 MA Memorandum and Articles of Association
22 Dec 2010 AA Accounts for a small company made up to 31 March 2010
11 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
11 Sep 2010 CH01 Director's details changed for Richard Peter Davies on 4 August 2010
08 Feb 2010 AA Accounts for a small company made up to 31 March 2009
02 Oct 2009 363a Return made up to 08/08/09; full list of members
02 Oct 2009 190 Location of debenture register
02 Oct 2009 353 Location of register of members
29 May 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009 Alignment with Parent or Subsidiary
03 Mar 2009 287 Registered office changed on 03/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY
03 Mar 2009 288b Appointment Terminated Secretary richard davies
03 Mar 2009 288a Director and secretary appointed stephen pollock
07 Oct 2008 363a Return made up to 08/08/08; full list of members
07 Oct 2008 288c Director's Change of Particulars / richard davies / 01/01/2008 / HouseName/Number was: apartment 14 458, now: 57; Street was: quinton road west, now: selly wick drive; Area was: , now: selly park; Region was: west midlands, now: ; Post Code was: B32 1QG, now: B29 7JQ; Country was: , now: united kingdom
07 Oct 2008 288b Appointment Terminated Director sharon jones
23 Sep 2008 288c Director's Change of Particulars / richard davies / 05/09/2008 / HouseName/Number was: 5, now: apartment 14 458; Street was: lara grove, now: quinton road west; Post Town was: tipton, now: birmingham; Post Code was: DY4 7XG, now: B32 1QG