Advanced company searchLink opens in new window

A4 RETAIL LIMITED

Company number 08982589

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)
22 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2018 TM02 Termination of appointment of Samual Lee Catherall as a secretary on 30 April 2018
06 Jul 2018 TM01 Termination of appointment of Benjamin John Catherall as a director on 30 April 2018
24 Jan 2017 4.20 Statement of affairs with form 4.19
24 Jan 2017 600 Appointment of a voluntary liquidator
24 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
04 Jan 2017 AD01 Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom to 9 the Crescent the Crescent Plymouth PL1 3AB on 4 January 2017
08 Aug 2016 AP03 Appointment of Mr Samual Lee Catherall as a secretary on 5 August 2016
08 Aug 2016 TM01 Termination of appointment of Samual Lee Catherall as a director on 5 August 2016
02 Aug 2016 AP01 Appointment of Mr Benjamin John Catherall as a director on 28 July 2016
02 Aug 2016 AP01 Appointment of Mr Samual Lee Catherall as a director on 28 July 2016
07 Jun 2016 TM01 Termination of appointment of Bradley Jon Jenkins as a director on 2 June 2016
24 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
24 May 2016 CONNOT Change of name notice
14 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 100.00
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Dec 2015 CH01 Director's details changed for Christopher Joseph Catherall on 7 April 2015
18 Dec 2015 CH01 Director's details changed for Bradley Jon Jenkins on 7 April 2015
24 Jun 2015 AD01 Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ to 6 Houndiscombe Road Plymouth Devon PL4 6HH on 24 June 2015
24 Jun 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted