ROOM FOUR LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-11-03 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-08-03 View Report
Address. Old address: 58 Legh Street Golborne Warrington Cheshire WA3 3PA. New address: 2-3 Winckley Court Chapel Street Preston Lancashire PR1 8BU. Change date: 2020-12-15. 2020-12-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-14 View Report
Resolution. Description: Resolutions. 2020-12-14 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Persons with significant control. Change date: 2018-09-20. Psc name: Mrs Wendy Gray. 2018-09-27 View Report
Officers. Officer name: Mrs Wendy Gray. Change date: 2018-09-20. 2018-09-27 View Report
Persons with significant control. Psc name: Mrs Wendy Gray. Change date: 2018-09-20. 2018-09-20 View Report
Officers. Officer name: Mrs Wendy Gray. Change date: 2018-09-20. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-05-26 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-05-25 View Report
Accounts. Accounts type total exemption small. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Officers. Officer name: David Simpson. 2011-02-16 View Report
Annual return. With made up date full list shareholders. 2010-06-24 View Report
Officers. Change date: 2010-01-01. Officer name: Wendy Gray. 2010-06-24 View Report
Accounts. Accounts type total exemption small. 2010-05-13 View Report
Accounts. Accounts type total exemption small. 2010-01-16 View Report
Annual return. Legacy. 2009-07-08 View Report
Officers. Description: Director's change of particulars / wendy gray / 01/01/2009. 2009-07-07 View Report
Officers. Description: Secretary appointed mr david simpson. 2009-05-27 View Report
Officers. Description: Appointment terminated director and secretary shaun gray. 2009-03-20 View Report
Accounts. Accounts type total exemption small. 2008-11-03 View Report
Officers. Description: Director's change of particulars / wendy gray / 06/10/2008. 2008-10-08 View Report
Annual return. Legacy. 2008-10-06 View Report
Accounts. Accounts type total exemption small. 2007-12-31 View Report
Annual return. Legacy. 2007-08-03 View Report
Annual return. Legacy. 2007-01-11 View Report
Accounts. Accounts type total exemption small. 2006-11-06 View Report
Accounts. Accounts type total exemption small. 2006-06-30 View Report
Accounts. Legacy. 2006-01-06 View Report
Annual return. Legacy. 2005-08-12 View Report
Accounts. Accounts type total exemption full. 2005-05-19 View Report
Address. Description: Registered office changed on 16/09/04 from: 7 riversway business village navigation way preston lancashire PR2 2YP. 2004-09-16 View Report