Advanced company searchLink opens in new window

FOURWAYS LEGAL SERVICES LIMITED

Company number 06315614

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)
18 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 8 September 2015
18 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
25 Aug 2015 AD01 Registered office address changed from The Old Town Hall Lapwing Lane Didsbury M20 2NR to 41 Greek Street Stockport Cheshire SK3 8AX on 25 August 2015
01 Dec 2014 AD01 Registered office address changed from C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK1 8AX to The Old Town Hall Lapwing Lane Didsbury M20 2NR on 1 December 2014
16 Sep 2014 4.70 Declaration of solvency
16 Sep 2014 AD01 Registered office address changed from Fourways House 3Rd Floor, 57 Hiilton Street Manchester M1 2EJ to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK1 8AX on 16 September 2014
15 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-09
06 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
17 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
27 May 2011 CH01 Director's details changed for Miss Kiran Pabla on 31 March 2011
07 Apr 2011 CH03 Secretary's details changed for Miss Kiran Pabla on 21 February 2011
07 Apr 2011 CH01 Director's details changed for Harinder Andrew Pabla on 21 February 2011
07 Apr 2011 CH01 Director's details changed for Miss Kiran Pabla on 21 February 2011
14 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
14 Sep 2010 CH03 Secretary's details changed for Miss Kiran Pabla on 17 July 2010
14 Sep 2010 CH01 Director's details changed for Harinder Andrew Pabla on 17 July 2010
14 Sep 2010 CH01 Director's details changed for Miss Kiran Pabla on 17 July 2010
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009