GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 14th, July 2022
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-06-25 (was 2021-06-30).
filed on: 24th, March 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 16th, July 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 20th, November 2020
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2019-06-26 to 2019-06-25
filed on: 25th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 17th, September 2019
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-27 to 2018-06-26
filed on: 26th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 26th, April 2018
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2017-10-26
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-25
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-28 to 2017-06-27
filed on: 27th, March 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 23rd, August 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-18
filed on: 26th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-16
filed on: 26th, July 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-06-29 to 2016-06-28
filed on: 28th, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 7th, July 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-03-10
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-06-30 to 2015-06-29
filed on: 30th, March 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR. Change occurred on 2015-12-10. Company's previous address: Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY.
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 9th, September 2015
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-23
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-03-10
filed on: 21st, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-06-30
filed on: 2nd, May 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-03-10
filed on: 12th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2013-03-31 (was 2013-06-30).
filed on: 6th, January 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT on 2013-06-10
filed on: 10th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2013-03-10
filed on: 12th, March 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 26th, September 2012
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2012-08-30
filed on: 30th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2012-03-10
filed on: 2nd, May 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 8th, January 2012
|
accounts |
Free Download
(12 pages)
|
CERTNM |
Company name changed youth projects 4WHEELS LIMITEDcertificate issued on 05/01/12
filed on: 5th, January 2012
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2011-06-21
filed on: 21st, June 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2011-03-10
filed on: 17th, May 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 9th, June 2010
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-09
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-06-09
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Saint Matthews House 6 Sherwood Rise Nottingham NG7 6JF on 2010-04-27
filed on: 27th, April 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2010-03-10
filed on: 23rd, April 2010
|
annual return |
Free Download
(17 pages)
|
288a |
On 2009-09-01 Director appointed
filed on: 1st, September 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association
filed on: 1st, September 2009
|
resolution |
Free Download
(2 pages)
|
288a |
On 2009-04-06 Director appointed
filed on: 6th, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2009
|
incorporation |
Free Download
(21 pages)
|