- Company Overview for 4YOU ESTATE AGENTS LIMITED (06188074)
- Filing history for 4YOU ESTATE AGENTS LIMITED (06188074)
- People for 4YOU ESTATE AGENTS LIMITED (06188074)
- Charges for 4YOU ESTATE AGENTS LIMITED (06188074)
- More for 4YOU ESTATE AGENTS LIMITED (06188074)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
26 Aug 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
06 Apr 2020 | MR04 | Satisfaction of charge 2 in full | |
06 Apr 2020 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
03 Apr 2018 | PSC04 | Change of details for Mr Michael Christopher Chadwick as a person with significant control on 3 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Michael Christopher Chadwick on 3 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Michael Edwin Chadwick on 3 April 2018 | |
03 Apr 2018 | CH03 | Secretary's details changed for Mr Michael Edwin Chadwick on 3 April 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from Chiverton House 41 Chesterfield Road Dronfield Derbyshire S18 2XA to 78 Valley Road Barlow Dronfield S18 7SN on 22 February 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | AP01 | Appointment of Mrs Margaret Anne Chadwick as a director on 19 September 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
|