Advanced company searchLink opens in new window

FOUR WINDS PRESS LIMITED

Company number 03526418

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)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 13 November 2018
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 13 November 2017
06 Oct 2017 MR04 Satisfaction of charge 4 in full
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 13 November 2016
06 Jan 2016 4.68 Liquidators' statement of receipts and payments to 13 November 2015
21 Jan 2015 4.68 Liquidators' statement of receipts and payments to 13 November 2014
16 Jan 2014 4.68 Liquidators' statement of receipts and payments to 13 November 2013
27 Nov 2012 4.20 Statement of affairs with form 4.19
27 Nov 2012 600 Appointment of a voluntary liquidator
27 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Oct 2012 AD01 Registered office address changed from 1/7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 16 October 2012
02 Oct 2012 CERTNM Company name changed sirrocco publishing LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
01 Oct 2012 AP02 Appointment of Company Corporate Transfer Ltd as a director
01 Oct 2012 AP04 Appointment of Genesys 2000 Limited as a secretary
01 Oct 2012 AP01 Appointment of Mr Phillip John Aubrey as a director
01 Oct 2012 TM01 Termination of appointment of Jean Manzo as a director
01 Oct 2012 TM02 Termination of appointment of Hf Secretarial Services Limited as a secretary
27 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-09-27
  • GBP 57,166
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 15 September 2012
  • GBP 57,166
14 Sep 2012 AD01 Registered office address changed from Palladium House 3Rd Floor 1-4 Argyll Street London W1F 7LD on 14 September 2012
12 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
15 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders