DISTRICT4 SERVICES LIMITED

3 Mill Lane 3 Mill Lane, Towcester, NN12 8LJ, England
StatusDISSOLVED
Company No.11141669
CategoryPrivate Limited Company
Incorporated10 Jan 2018
Age6 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years8 months, 2 days

SUMMARY

DISTRICT4 SERVICES LIMITED is an dissolved private limited company with number 11141669. It was incorporated 6 years, 5 months, 9 days ago, on 10 January 2018 and it was dissolved 8 months, 2 days ago, on 17 October 2023. The company address is 3 Mill Lane 3 Mill Lane, Towcester, NN12 8LJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-27

Officer name: Mrs Madeleine Grace Richards

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeleine Arkins

Termination date: 2022-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil John Clark

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

New address: 3 Mill Lane Grimscote Towcester NN12 8LJ

Change date: 2022-02-11

Old address: 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William George Johnson

Termination date: 2021-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Ms Madeleine Arkins

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Maria Vavoulas

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nicoll Curtin Technology Limited

Change date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: 155 Fenchurch Street London EC3M 6AL United Kingdom

New address: 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ

Change date: 2020-11-03

Documents

View document PDF

Resolution

Date: 10 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Aug 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Clark

Appointment date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111416690001

Charge creation date: 2019-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Vavoulas

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyle John Probert

Termination date: 2019-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 20 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-20

Capital : 1,250 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT EVE TANNING SOLUTIONS LTD

48 HEALD STREET,LIVERPOOL,L19 2LY

Number:11636520
Status:ACTIVE
Category:Private Limited Company

AMELLA TRADING LIMITED

113 BELVOIR ROAD,COALVILLE,LE67 3PH

Number:11261069
Status:ACTIVE
Category:Private Limited Company

ARROW DIRECT (MIDLANDS) LIMITED

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:08762339
Status:ACTIVE
Category:Private Limited Company

HORIZON CONSTRUCTION (SCOTLAND) LTD

11 BROAD STREET,DENNY,FK6 6DX

Number:SC520987
Status:ACTIVE
Category:Private Limited Company

LOW GREEN & AYR SEAFRONT TRUST LIMITED

20 BARNS STREET,AYR,KA7 1XA

Number:SC213108
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MBV23GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11789764
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