4U LIMITED

Benson House Benson House, Leeds, LS1 4JP, West Yorkshire
StatusDISSOLVED
Company No.05956865
CategoryPrivate Limited Company
Incorporated05 Oct 2006
Age17 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution17 Dec 2015
Years8 years, 5 months, 3 days

SUMMARY

4U LIMITED is an dissolved private limited company with number 05956865. It was incorporated 17 years, 7 months, 15 days ago, on 05 October 2006 and it was dissolved 8 years, 5 months, 3 days ago, on 17 December 2015. The company address is Benson House Benson House, Leeds, LS1 4JP, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 17 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-09-10

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 17 Sep 2015

Action Date: 10 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-09-10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Apr 2015

Action Date: 14 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-03-14

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 27 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 18 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Old address: Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD

New address: Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP

Change date: 2014-09-30

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lloyd

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Whiting

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dobson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Kassler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Dobson

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Lloyd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Philip Dobson

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-29

Officer name: Philip Dobson

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Timothy James Whiting

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 10/10/2008 from osprey house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 06/03/2008 from phones 4U house, ore close lymedale business park newcastle under lyme staffordshire ST5 9QD

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenstack 3 LIMITED\certificate issued on 24/10/06

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEWATER HOME CARE LTD

1 BEECHAM COURT,WIGAN,WN3 6PR

Number:07271532
Status:ACTIVE
Category:Private Limited Company

EGM GLOBAL LIMITED

ROOM 1.01 ONE CITY WEST,LEEDS,LS12 6NJ

Number:08613312
Status:ACTIVE
Category:Private Limited Company

JEFFERY HARRISON & HIDE LIMITED

14 MARKET HILL,COWES,PO31 7TR

Number:11882025
Status:ACTIVE
Category:Private Limited Company

MIAN PROPERTIES LIMITED

11 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:07991716
Status:ACTIVE
Category:Private Limited Company

PROJECT GLOW LIMITED

FINANCIAL MANAGEMENT SOLUTIONS UK LTD,BIRMINGHAM,B16 8LD

Number:10791581
Status:ACTIVE
Category:Private Limited Company

R P L SECURITY SERVICES LTD

THE PLORYN, MAUDLAM,BRIDGEND,CF33 4AG

Number:06377763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source