- Company Overview for 4GROUND LIMITED (07783782)
- Filing history for 4GROUND LIMITED (07783782)
- People for 4GROUND LIMITED (07783782)
- Charges for 4GROUND LIMITED (07783782)
- Insolvency for 4GROUND LIMITED (07783782)
- More for 4GROUND LIMITED (07783782)
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) |
---|---|---|---|
04 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2021 | |
10 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2020 | |
31 Jul 2019 | AD01 | Registered office address changed from 5 Barnfield Crescent Exeter Devon EX1 1QT to 5 Barnfield Crescent Exeter Devon EX1 1QT on 31 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from Unit 35/36 Deverill Road Trading Estate Deverill Road, Sutton Veny Warminster Wiltshire BA12 7BZ to 5 Barnfield Crescent Exeter Devon EX1 1QT on 18 July 2019 | |
16 Jul 2019 | LIQ02 | Statement of affairs | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
11 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
24 Jul 2018 | PSC01 | Notification of Benedict Richard Cresswell-Jeal as a person with significant control on 6 April 2016 | |
24 Jul 2018 | PSC02 | Notification of Tymeagain Limited as a person with significant control on 6 April 2016 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
15 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
10 Aug 2017 | TM01 | Termination of appointment of Adam Peter Cresswell-Jeal as a director on 25 July 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 16 August 2016
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | CH01 | Director's details changed for Mrs Hellyn Claire Cresswell-Jeal on 6 September 2016 | |
24 Aug 2016 | MR01 | Registration of charge 077837820001, created on 24 August 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Damian Benedict Cresswell-Jeal on 6 July 2016 |