Advanced company searchLink opens in new window

04FS LIMITED

Company number 06316053

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
27 Aug 2021 CH01 Director's details changed for Mr Justin Edward Dibben on 18 July 2021
25 Feb 2021 AD01 Registered office address changed from 38 North Gate Newark NG24 1EZ England to 52a Westgate Southwell NG25 0JX on 25 February 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
06 Dec 2018 CH01 Director's details changed for Mr Justin Edward Dibben on 6 December 2018
06 Nov 2018 AD01 Registered office address changed from C/O P M & G, Chartered Accountants Mainwood Farm Kneesall Newark Nottinghamshire NG22 0AH England to 38 North Gate Newark NG24 1EZ on 6 November 2018
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
19 Dec 2017 PSC04 Change of details for Mr Justin Edward Dibben as a person with significant control on 15 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Justin Edward Dibben on 15 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
14 Aug 2017 TM02 Termination of appointment of John Richard Davies as a secretary on 31 March 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AD01 Registered office address changed from C/O Sjd Accountancy Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to C/O P M & G, Chartered Accountants Mainwood Farm Kneesall Newark Nottinghamshire NG22 0AH on 7 September 2015