Advanced company searchLink opens in new window

P4 SOFTWARE LIMITED

Company number 09991950

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)
13 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
09 Jul 2019 AD01 Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England to Frp Advisory Llp Jupiter House Warely Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 July 2019
08 Jul 2019 LIQ02 Statement of affairs
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
07 Aug 2018 TM01 Termination of appointment of Tony Bruno Lindo as a director on 31 July 2018
31 Jul 2018 AA Micro company accounts made up to 31 December 2017
03 Jul 2018 AD01 Registered office address changed from C/O Mccormicks Solicitors 35-37 East Parade East Parade Harrogate North Yorkshire HG1 5LQ United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 3 July 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
04 Oct 2017 AA Micro company accounts made up to 31 December 2016
25 Jul 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
01 Jun 2016 AP01 Appointment of Mr Tony Bruno Lindo as a director on 1 May 2016
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 180,000
01 Mar 2016 AP01 Appointment of Mr Stuart Mylchreest as a director on 19 February 2016
08 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-08
  • GBP 1