4ASSURE LIMITED

113 Wallasey Road, Wallasey, CH44 2AA, United Kingdom
StatusDISSOLVED
Company No.10573103
CategoryPrivate Limited Company
Incorporated19 Jan 2017
Age7 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 7 days

SUMMARY

4ASSURE LIMITED is an dissolved private limited company with number 10573103. It was incorporated 7 years, 4 months, 16 days ago, on 19 January 2017 and it was dissolved 1 year, 2 months, 7 days ago, on 28 March 2023. The company address is 113 Wallasey Road, Wallasey, CH44 2AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-14

Officer name: Simon Michael Potter

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-14

Officer name: Martin Robert Gillard

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Robert Gillard

Appointment date: 2018-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Richard Nicholas Thorpe

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Davinder Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Incorporation company

Date: 19 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARNWOOD PROMOTIONS LIMITED

78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX

Number:04561004
Status:ACTIVE
Category:Private Limited Company

DEUTSCHE EUROPEAN PARTNERS IV (AB) LP

23 GREAT WINCHESTER STREET,,EC2P 2AX

Number:LP006453
Status:ACTIVE
Category:Limited Partnership

GRO-GROUP HOLDINGS LIMITED

MAYBORN HOUSE,NEWCASTLE UPON TYNE,NE12 8EW

Number:08301945
Status:ACTIVE
Category:Private Limited Company

JOZ CONTRACTOR LTD

CAMBRIDGE BUSINESS CENTRE,CAMBRIDGE,CB23 6DP

Number:11670952
Status:ACTIVE
Category:Private Limited Company

NIGEL PARSONS DESIGN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08906953
Status:ACTIVE
Category:Private Limited Company

RELENTLESS HEATING LIMITED

2 WILVERLEY CRESCENT,NEW MALDEN,KT3 5LN

Number:09739788
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