FOURWAYS COOLING SERVICES LTD
Status | LIQUIDATION |
Company No. | 07871985 |
Category | Private Limited Company |
Incorporated | 06 Dec 2011 |
Age | 12 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FOURWAYS COOLING SERVICES LTD is an liquidation private limited company with number 07871985. It was incorporated 12 years, 5 months, 29 days ago, on 06 December 2011. The company address is Apex Building 1 Water Vole Way Apex Building 1 Water Vole Way, Doncaster, DN4 5JP, South Yorkshire.
Company Fillings
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
Old address: 124 City Road London EC1V 2NX United Kingdom
Change date: 2024-05-07
New address: Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP
Documents
Liquidation voluntary statement of affairs
Date: 04 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stanley Malster
Change date: 2024-02-02
Documents
Change person director company with change date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-02
Officer name: Mrs Angela Jane Malster
Documents
Change to a person with significant control
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stanley Malster
Change date: 2024-02-02
Documents
Change to a person with significant control
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Angela Jane Malster
Change date: 2024-02-02
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Address
Type: AD01
Old address: Unit 5B Old North Road Bassingbourn Royston Herts SG8 5JT England
New address: 124 City Road London EC1V 2NX
Change date: 2023-12-13
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078719850001
Charge creation date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Willis
Appointment date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-15
Officer name: Mr William Stanley Malster
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Angela Jane Malster
Change date: 2018-02-15
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stanley Malster
Change date: 2018-02-15
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-16
Old address: 3 st. Johns Path Hitchin Hertfordshire SG4 9DA
New address: Unit 5B Old North Road Bassingbourn Royston Herts SG8 5JT
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-27
Officer name: Mr William Stanley Malster
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type dormant
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-10
Officer name: William Stanley Malster
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Old address: Euro House 1394 High Road London N20 9YZ United Kingdom
Change date: 2013-09-02
Documents
Change account reference date company current extended
Date: 27 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Some Companies
7 BIRCHIN LANE,LONDON,EC3V 9BW
Number: | 03777278 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLERIDGE HOUSE,SLOUGH,SL1 1PE
Number: | 09076095 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
64 PELSTREAM AVENUE,STIRLING,FK7 0BJ
Number: | SC363578 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN DROVE,CHATTERIS,PE16 6UZ
Number: | 02121028 |
Status: | ACTIVE |
Category: | Private Limited Company |
3, HOLLY TREE COTTAGE LADY HOLE LANE,ASHBOURNE,DE6 1LR
Number: | 11565151 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAND BEHIND THE YELLOW LINE LTD
187 PETTS WOOD ROAD,KENT,BR5 1JZ
Number: | 05798074 |
Status: | ACTIVE |
Category: | Private Limited Company |