Advanced company searchLink opens in new window

4 YOUR HOME LIMITED

Company number 08544263

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)
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 17 November 2023
19 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 17 November 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 November 2021
15 Dec 2020 AD01 Registered office address changed from Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX England to 29 Park Square West Leeds LS1 2PQ on 15 December 2020
05 Dec 2020 600 Appointment of a voluntary liquidator
05 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-18
05 Dec 2020 LIQ02 Statement of affairs
14 Feb 2020 PSC02 Notification of J.Lewis & Co.(Manchester)Limited as a person with significant control on 31 January 2020
14 Feb 2020 PSC07 Cessation of Arnold Forester as a person with significant control on 31 January 2020
03 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
08 Nov 2019 MR04 Satisfaction of charge 085442630001 in full
15 Mar 2019 TM01 Termination of appointment of Richard Peat as a director on 6 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
16 Jan 2019 PSC01 Notification of Arnold Forester as a person with significant control on 11 January 2019
16 Jan 2019 PSC01 Notification of Martin Goodman as a person with significant control on 11 January 2019
16 Jan 2019 PSC07 Cessation of Michael David Daly as a person with significant control on 11 January 2019
16 Jan 2019 TM01 Termination of appointment of Michael David Daly as a director on 11 January 2019
19 Sep 2018 MR01 Registration of charge 085442630002, created on 30 August 2018
31 Jul 2018 AP01 Appointment of Mr Richard Peat as a director on 31 July 2018
31 Jul 2018 AP01 Appointment of Mr Martin Goodman as a director on 31 July 2018
06 Jun 2018 AD03 Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
06 Jun 2018 AD02 Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
05 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates