Advanced company searchLink opens in new window

4 WAYS WHOLESALE LIMITED

Company number 06981064

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)
19 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2016 L64.04 Dissolution deferment
10 Oct 2016 L64.07 Completion of winding up
01 Mar 2016 COCOMP Order of court to wind up
01 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
07 Jul 2015 ANNOTATION Rectified This document was removed from the public register on 06/10/2015 as it was forged
06 Jul 2015 TM01 Termination of appointment of Paul Cleveland Collins as a director on 19 March 2015
23 Jun 2015 TM01 Termination of appointment of Masued Ahmed as a director on 1 June 2015
17 Mar 2015 AP01 Appointment of Mr Paul Cleveland Collins as a director on 16 March 2015
16 Mar 2015 AP01 Appointment of Mr Masued Ahmed as a director on 1 March 2015
16 Mar 2015 TM01 Termination of appointment of Paul Cleveland Collins as a director on 1 March 2015
21 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
23 Sep 2014 AD01 Registered office address changed from Unit 61 15 George Street Balsall Heath Birmingham B12 9RG England to Unit 1, Hive Industrial Estate South Road Avenue Birmingham B18 5JR on 23 September 2014
22 Sep 2014 AD01 Registered office address changed from Unit 1 ,Hive Industrial Estate South Road Avenue Birmingham B18 5JR to Unit 61 15 George Street Balsall Heath Birmingham B12 9RG on 22 September 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
04 Sep 2014 AD01 Registered office address changed from 2a the Fordrough Heybarnes Circus, Yardley Birmingham West Midlands B25 8DL United Kingdom to Unit 1 ,Hive Industrial Estate South Road Avenue Birmingham B18 5JR on 4 September 2014
08 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Jun 2014 CERTNM Company name changed 4CARS LTD\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
04 Jun 2014 TM01 Termination of appointment of Sylvester Krool as a director
04 Jun 2014 TM02 Termination of appointment of Dariusz Mikrut as a secretary
04 Jun 2014 AP01 Appointment of Mr Paul Cleveland Collins as a director