4HSOLUTIONS LIMITED

06468190
ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL

Documents

Documents
Date Category Description Pages
22 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
03 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
26 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
15 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
13 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
28 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
02 Nov 2017 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
28 Jun 2017 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
15 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Dec 2016 resolution Resolution 1 Buy now
03 Jun 2016 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 officers Change of particulars for director (Hiten Lalit Kantelia) 2 Buy now
10 Dec 2015 accounts Annual Accounts 8 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 officers Change of particulars for director (Hiten Lalit Kantelia) 2 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
27 Mar 2014 accounts Annual Accounts 8 Buy now
25 Feb 2014 officers Change of particulars for director (Garnet Edward Richard Hampson) 2 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 officers Change of particulars for director (Garnet Edward Richard Hampson) 2 Buy now
17 Jun 2013 officers Termination of appointment of director (Andrew Davies) 1 Buy now
21 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2013 annual-return Annual Return 6 Buy now
05 Jan 2013 accounts Annual Accounts 8 Buy now
30 Jan 2012 annual-return Annual Return 6 Buy now
30 Jan 2012 officers Change of particulars for director (Hiten Lalit Kantelia) 2 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
02 Feb 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 officers Change of particulars for secretary (Belinda Burton) 3 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
09 Feb 2010 annual-return Annual Return 7 Buy now
09 Nov 2009 accounts Annual Accounts 6 Buy now
12 Oct 2009 officers Change of particulars for director (Garnet Edward Richard Hampson) 1 Buy now
12 Oct 2009 officers Change of particulars for director (Hiten Lalit Kantelia) 1 Buy now
12 Oct 2009 officers Change of particulars for director (Andrew James Davies) 1 Buy now
14 Aug 2009 officers Appointment terminated director simon heath 1 Buy now
14 Aug 2009 officers Appointment terminated director huw griffiths 1 Buy now
07 Apr 2009 officers Director appointed andrew james davies 1 Buy now
27 Mar 2009 capital Capitals not rolled up 2 Buy now
24 Mar 2009 annual-return Return made up to 09/01/09; full list of members 5 Buy now
23 Mar 2009 capital Nc inc already adjusted 06/01/09 2 Buy now
23 Mar 2009 resolution Resolution 1 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from unit 7 brook park rearsby LE7 4YL 1 Buy now
06 Feb 2009 officers Director appointed garnet edward richard hampson 1 Buy now
19 Nov 2008 officers Director appointed huw griffiths 2 Buy now
18 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
14 Jul 2008 incorporation Memorandum Articles 19 Buy now
08 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2008 officers Director appointed simon christopher heath 1 Buy now
16 Jun 2008 capital Ad 29/05/08\gbp si 31666@1=31666\gbp ic 285000/316666\ 2 Buy now
16 Jun 2008 capital Ad 29/05/08\gbp si 284999@1=284999\gbp ic 1/285000\ 2 Buy now
16 Jun 2008 officers Director appointed hiten lalit kantelia 2 Buy now
16 Jun 2008 officers Secretary appointed belinda burton 2 Buy now
16 Jun 2008 officers Appointment terminated secretary imco secretary LIMITED 1 Buy now
16 Jun 2008 officers Appointment terminated director imco director LIMITED 1 Buy now
06 Jun 2008 capital Gbp nc 316666/632332\29/05/08 2 Buy now
06 Jun 2008 resolution Resolution 25 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from 21 queen street leeds west yorkshire LS1 2TW 1 Buy now
06 Jun 2008 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
07 May 2008 incorporation Memorandum Articles 12 Buy now
30 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2008 incorporation Incorporation Company 20 Buy now