Advanced company searchLink opens in new window

4TL LIMITED

Company number SC406235

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
24 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Jul 2016 AA01 Previous accounting period shortened from 31 August 2016 to 30 April 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 150
13 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 150
22 Sep 2014 RP04 Second filing of AP01 previously delivered to Companies House
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 150
09 Sep 2013 CH01 Director's details changed for Mrs Frances Clare Sevenoaks on 9 September 2013
08 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Oct 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
22 Jun 2012 AD01 Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS United Kingdom on 22 June 2012
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 August 2011
  • GBP 150
05 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
05 Sep 2011 AP01 Appointment of Mrs Frances Clare Sevenoaks as a director on 26 August 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 22/09/2014.
02 Sep 2011 AP01 Appointment of Mr Michael Jonathan Sevenoaks as a director
26 Aug 2011 NEWINC Incorporation