Advanced company searchLink opens in new window

4 SOLUTIONS GROUP LIMITED

Company number 06279345

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)
27 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2014 AD01 Registered office address changed from Graphic House 15 - 18 New Road Willenhall West Midlands WV13 2BG England on 17 April 2014
25 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2013 AD01 Registered office address changed from Dudley House Millfields Road Wolverhampton WV4 6JE England on 2 July 2013
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
05 Feb 2013 AA Accounts made up to 31 December 2012
05 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
11 Oct 2012 CERTNM Company name changed syfour LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
11 Oct 2012 CONNOT Change of name notice
28 Sep 2012 CERTNM Company name changed stephen yates LIMITED\certificate issued on 28/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-27
27 Sep 2012 TM02 Termination of appointment of Louise Yates as a secretary on 27 September 2012
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
16 Mar 2012 AA Accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Mr Stephen David Yates on 14 June 2011
14 Jun 2011 CH03 Secretary's details changed for Louise Yates on 14 June 2011
07 Apr 2011 AD01 Registered office address changed from 115 Hurstbourne Crescent Wolverhampton WV1 2ED England on 7 April 2011
28 Oct 2010 CERTNM Company name changed steve yates LIMITED\certificate issued on 28/10/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-27
28 Jul 2010 AD01 Registered office address changed from 6 Waterloo Road Wolverhampton WV1 4BL United Kingdom on 28 July 2010
28 Jul 2010 AA Accounts made up to 30 June 2010
28 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
11 Mar 2010 AA Accounts made up to 30 June 2009
24 Jun 2009 363a Return made up to 14/06/09; full list of members
15 Jun 2009 287 Registered office changed on 15/06/2009 from 6 waterloo road wolverhampton WV1 4BL united kingdom