4SIGHT IMAGING LIMITED
Status | LIQUIDATION |
Company No. | 05214775 |
Category | Private Limited Company |
Incorporated | 25 Aug 2004 |
Age | 19 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
4SIGHT IMAGING LIMITED is an liquidation private limited company with number 05214775. It was incorporated 19 years, 9 months, 7 days ago, on 25 August 2004. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Address
Type: AD01
New address: 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA
Change date: 2024-01-29
Old address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 22 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-22
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 22 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 22 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-22
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2020
Action Date: 09 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-09
Charge number: 052147750001
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 22 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 22 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-22
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 22 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-22
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 22 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-22
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Resolution
Date: 06 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jan 2017
Action Date: 08 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-08
Capital : 1,279.86 GBP
Documents
Capital name of class of shares
Date: 04 Jan 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Jan 2017
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 22 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 22 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-22
Documents
Change account reference date company previous shortened
Date: 03 Nov 2015
Action Date: 22 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-23
New date: 2015-02-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Christine Cummings
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-27
Officer name: Christine Cummings
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-27
Officer name: Marcus Timothy Boden
Documents
Capital allotment shares
Date: 27 Feb 2015
Action Date: 27 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-27
Capital : 1,041.66 GBP
Documents
Capital variation of rights attached to shares
Date: 10 Feb 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Feb 2015
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 10 Feb 2015
Action Date: 27 Jan 2015
Category: Capital
Type: SH02
Date: 2015-01-27
Documents
Statement of companys objects
Date: 10 Feb 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 23 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-23
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 23 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 23 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-23
Documents
Change account reference date company previous shortened
Date: 20 Nov 2012
Action Date: 23 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-24
New date: 2012-02-23
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 24 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Change person secretary company with change date
Date: 06 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Brook Jackson
Change date: 2010-10-05
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-06
Old address: Oakmount 6 East Park Rd Blackburn BB1 8BW
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael Antony Bowes
Change date: 2010-10-05
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-05
Officer name: Christopher Brook Jackson
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Hill
Change date: 2010-10-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Brook Jackson
Change date: 2010-09-21
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Andrew Hill
Documents
Change person secretary company with change date
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Brook Jackson
Change date: 2010-09-21
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael Antony Bowes
Change date: 2010-09-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 24 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-24
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 24 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-24
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed dr michael antony bowes
Documents
Legacy
Date: 02 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 01/09/08\gbp si 998@1=998\gbp ic 2/1000\
Documents
Legacy
Date: 02 Jul 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/09/08
Documents
Resolution
Date: 02 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 24 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-24
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 24 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-24
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 24 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-24
Documents
Legacy
Date: 16 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 24/02/06
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/05; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/08/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BARTLETTS ELM MANAGEMENT COMPANY (NO.2) LIMITED
WALKER HOUSE,SOMERTON,TA11 7LZ
Number: | 09513784 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 GRANARY STEPS,BRIDGNORTH,WV16 4BL
Number: | 04707804 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 08460300 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,SITTINGBOURNE,ME10 4AE
Number: | 09685990 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MONTGOMERY STREET,,EH7 5JA
Number: | SC131020 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE 2 MEADROW,SURREY,GU7 3HN
Number: | 03164334 |
Status: | ACTIVE |
Category: | Private Limited Company |