Advanced company searchLink opens in new window

4GROUND LIMITED

Company number 07783782

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-07
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
  • GBP 1,000
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