- Company Overview for PART FOUR HOLDINGS LTD (08969765)
- Filing history for PART FOUR HOLDINGS LTD (08969765)
- People for PART FOUR HOLDINGS LTD (08969765)
- More for PART FOUR HOLDINGS LTD (08969765)
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) |
---|---|---|---|
06 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Peter Thornicroft as a director on 27 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | TM01 | Termination of appointment of Peter Thornicroft as a director on 27 March 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr. Leslie Mitty on 10 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Unit 3E, Stag Industrial Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5DW United Kingdom to Unit 4, Quay Business Centre Harvard Court Winwick Quay Warrington WA2 8LT on 10 August 2015 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
01 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-01
|