Advanced company searchLink opens in new window

FACTOR FOUR PARTNERS LIMITED

Company number 07020652

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)
03 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 CH01 Director's details changed for Mrs Michelle Talvikki Williamson on 15 July 2013
01 May 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2013 DS01 Application to strike the company off the register
12 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
29 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 29 February 2012
19 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Mrs Michelle Williamson on 17 September 2010
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 May 2011 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 23 May 2011
09 Nov 2010 AD01 Registered office address changed from Fileds House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 9 November 2010
09 Nov 2010 TM02 Termination of appointment of Scf Secretary Ltd as a secretary
09 Nov 2010 AP03 Appointment of Randy Williamson as a secretary
28 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
16 Sep 2009 NEWINC Incorporation