Advanced company searchLink opens in new window

FOUR SOFT UK LIMITED

Company number 03373490

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)
02 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Apr 2016 AD03 Register(s) moved to registered inspection location 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR
26 Apr 2016 AD02 Register inspection address has been changed to 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR
14 Apr 2016 MR04 Satisfaction of charge 033734900008 in full
14 Apr 2016 MR04 Satisfaction of charge 033734900011 in full
14 Apr 2016 MR04 Satisfaction of charge 033734900010 in full
24 Mar 2016 MR04 Satisfaction of charge 033734900007 in full
24 Mar 2016 MR04 Satisfaction of charge 033734900009 in full
24 Mar 2016 MR04 Satisfaction of charge 033734900006 in full
18 Dec 2015 AD01 Registered office address changed from 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR to Hill House 1 Little New Street London EC4A 3TR on 18 December 2015
16 Dec 2015 4.70 Declaration of solvency
16 Dec 2015 600 Appointment of a voluntary liquidator
16 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
13 Nov 2015 TM01 Termination of appointment of Robert James Farrell as a director on 2 November 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
16 Dec 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 MR01 Registration of charge 033734900010, created on 30 September 2014
09 Oct 2014 MR01 Registration of charge 033734900011, created on 30 September 2014
03 Oct 2014 MR01 Registration of charge 033734900009, created on 30 September 2014
21 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 CH01 Director's details changed for Mr Andrew William Hicks on 1 April 2014
21 May 2014 CH01 Director's details changed for Mr Robert James Farrell on 1 April 2014
21 May 2014 CH03 Secretary's details changed for Mr Christopher Michael Soanes on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT on 1 April 2014