Advanced company searchLink opens in new window

JUSTICE4 LIMITED

Company number 08652601

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 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 29 May 2022
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 29 May 2021
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
06 Nov 2019 LIQ10 Removal of liquidator by court order
23 Oct 2019 600 Appointment of a voluntary liquidator
31 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 29 May 2019
12 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 29 May 2018
05 Jan 2019 LIQ02 Statement of affairs
05 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-30
17 Oct 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 AD01 Registered office address changed from 1st Floor 1st Floor 25-31 Market Street Bridgend Mid Glamorgan CF31 1LJ Wales to 683-693 Wilmslow Road Manchester M20 6RE on 25 July 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 AD01 Registered office address changed from Number Two Waterton Park Bridgend Mid Glamorgan CF31 3PH to 1st Floor 1st Floor 25-31 Market Street Bridgend Mid Glamorgan CF31 1LJ on 19 April 2017
14 Oct 2016 TM01 Termination of appointment of Sandra-Jane Michelle Hoy as a director on 30 September 2016
14 Oct 2016 TM01 Termination of appointment of Katie Hobbs as a director on 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 15 August 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
11 Sep 2015 AD01 Registered office address changed from C/O Care of: Justice4 Limited Number One Waterton Park Bridgend CF31 3PH to Number Two Waterton Park Bridgend Mid Glamorgan CF31 3PH on 11 September 2015
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Mar 2015 AP01 Appointment of Katie Hobbs as a director on 1 January 2015
22 Dec 2014 AP01 Appointment of Sandra-Jane Hoy as a director on 1 December 2014
22 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3