- Company Overview for 4 WAYS WHOLESALE LIMITED (06981064)
- Filing history for 4 WAYS WHOLESALE LIMITED (06981064)
- People for 4 WAYS WHOLESALE LIMITED (06981064)
- Insolvency for 4 WAYS WHOLESALE LIMITED (06981064)
- More for 4 WAYS WHOLESALE LIMITED (06981064)
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
|
|
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
|
|
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
|
|
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 |