- Company Overview for FOURWAYS ENGINEERING LTD (08220032)
- Filing history for FOURWAYS ENGINEERING LTD (08220032)
- People for FOURWAYS ENGINEERING LTD (08220032)
- More for FOURWAYS ENGINEERING LTD (08220032)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2016 | DS01 | Application to strike the company off the register | |
06 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
27 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
28 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Geoffrey Jackson as a director | |
02 Jun 2014 | AP02 | Appointment of Mortgage Banc Ltd as a director | |
26 Sep 2013 | CH03 | Secretary's details changed for Mr Simon Watts on 23 September 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Mr Simon Watts on 23 September 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
16 Sep 2013 | AD01 | Registered office address changed from Trevissome House Holmsley Rd Wootton New Milton Hampshire BH25 5TR England on 16 September 2013 | |
09 Oct 2012 | AA01 | Current accounting period extended from 30 September 2013 to 28 February 2014 | |
19 Sep 2012 | NEWINC | Incorporation |