About

Registered Number: 07677543
Date of Incorporation: 21/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: Unit 4b Winford Business Park, Winford, Bristol, BS40 8HJ

 

4most Homes Ltd was registered on 21 June 2011, it's status at Companies House is "Dissolved". Clutterbuck, Michael is the current director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUTTERBUCK, Michael 21 June 2011 30 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 16 November 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 28 June 2018
MR04 - N/A 14 March 2018
AA01 - Change of accounting reference date 15 February 2018
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 06 July 2015
MR01 - N/A 12 June 2015
AA - Annual Accounts 09 January 2015
MR01 - N/A 05 December 2014
MR01 - N/A 03 December 2014
TM01 - Termination of appointment of director 22 September 2014
MR01 - N/A 09 July 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 20 March 2014
MR01 - N/A 11 January 2014
MR01 - N/A 03 December 2013
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 24 July 2012
SH01 - Return of Allotment of shares 24 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 13 January 2012
NEWINC - New incorporation documents 21 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2015 Fully Satisfied

N/A

A registered charge 21 November 2014 Fully Satisfied

N/A

A registered charge 21 November 2014 Fully Satisfied

N/A

A registered charge 19 June 2014 Fully Satisfied

N/A

A registered charge 07 January 2014 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

Mortgage deed 09 July 2012 Outstanding

N/A

Debenture deed 04 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.