Advanced company searchLink opens in new window

4WAYS PROTECTION LIMITED

Company number 09109025

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2023 DS01 Application to strike the company off the register
02 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
26 Mar 2023 AA Micro company accounts made up to 31 July 2022
27 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 July 2021
25 Mar 2021 AA Micro company accounts made up to 31 July 2020
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
25 Mar 2020 AA Micro company accounts made up to 31 July 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
28 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 31 July 2018
25 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
25 Mar 2018 AA Micro company accounts made up to 31 July 2017
21 Jan 2018 AD01 Registered office address changed from 15 Jarvis Road Arundel West Sussex BN18 9HS England to 122 Guildford Road Rustington Littlehampton BN16 3JB on 21 January 2018
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with no updates
08 May 2017 AA Micro company accounts made up to 31 July 2016
10 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
18 May 2016 AD01 Registered office address changed from 8 Long Garden Walk Farnham Surrey GU9 7HX England to 15 Jarvis Road Arundel West Sussex BN18 9HS on 18 May 2016
31 Mar 2016 AA Micro company accounts made up to 31 July 2015
29 Mar 2016 AD01 Registered office address changed from Bernard Morgan House Golden Lane London EC1Y 0RS to 8 Long Garden Walk Farnham Surrey GU9 7HX on 29 March 2016
29 Oct 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
29 Oct 2015 CH01 Director's details changed for Karl Connolly on 1 September 2015
29 Oct 2015 AD01 Registered office address changed from 8 Long Garden Walk Farnham Surrey GU9 7HX to Bernard Morgan House Golden Lane London EC1Y 0RS on 29 October 2015