- Company Overview for F4 BUSINESS SERVICES LIMITED (06437563)
- Filing history for F4 BUSINESS SERVICES LIMITED (06437563)
- People for F4 BUSINESS SERVICES LIMITED (06437563)
- More for F4 BUSINESS SERVICES LIMITED (06437563)
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(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2014 | DS01 | Application to strike the company off the register | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2013 | AD01 | Registered office address changed from Oakford House 291 Low Lane Horsford Leeds LS18 5NU on 7 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AP04 | Appointment of Ph Secretarial Services Limited as a secretary | |
05 Jan 2011 | TM02 | Termination of appointment of Abergan Reed Nominees Ltd as a secretary | |
09 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 8 July 2010
|
|
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 7 July 2010
|
|
14 Jul 2010 | AP01 | Appointment of Mr. Stephen James Long as a director | |
08 Jul 2010 | AD01 | Registered office address changed from Gff29 Plain Road Folkestone Kent CT202QF England on 8 July 2010 | |
04 Feb 2010 | AD01 | Registered office address changed from C/O Company Secretary Ingles Manor Castle Hill Avenue N/a Folkestone Kent CT20 2rd England on 4 February 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Mr. Ray Charles Peck on 27 January 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr. Ray Charles Peck on 25 November 2009 | |
26 Jan 2010 | CH04 | Secretary's details changed for Abergan Reed Nominees Ltd on 25 November 2009 |