Advanced company searchLink opens in new window

PART FOUR HOLDINGS LTD

Company number 08969765

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)
06 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
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
  • GBP 3
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
  • GBP 3
01 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-01
  • GBP 2