Advanced company searchLink opens in new window

NATIONAL GRID FOUR LIMITED

Company number 03928172

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)
07 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 8 December 2020
02 Jan 2020 AD01 Registered office address changed from 1 - 3 Strand London WC2N 5EH to 15 Canada Square London E14 5GL on 2 January 2020
31 Dec 2019 LIQ01 Declaration of solvency
31 Dec 2019 600 Appointment of a voluntary liquidator
31 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 858,858,477
05 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2019 TM01 Termination of appointment of Clive Burns as a director on 13 November 2019
12 Aug 2019 CH01 Director's details changed for Megan Barnes on 12 August 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
03 Dec 2018 AP01 Appointment of Megan Barnes as a director on 30 November 2018
03 Dec 2018 TM01 Termination of appointment of Alice Morgan as a director on 30 November 2018
03 Dec 2018 TM02 Termination of appointment of Alice Morgan as a secretary on 30 November 2018
03 Dec 2018 AP03 Appointment of Megan Barnes as a secretary on 30 November 2018
10 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Mar 2016 AP03 Appointment of Alice Morgan as a secretary on 1 March 2016
01 Mar 2016 TM02 Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016
01 Mar 2016 AP01 Appointment of Alice Morgan as a director on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of Heather Maria Rayner as a director on 1 March 2016