About

Registered Number: 06467040
Date of Incorporation: 08/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 11 months ago)
Registered Address: Fourways Garage Rotherham Road, Bolsover, Chesterfield, S44 6XB

 

Having been setup in 2008, Fourways (Bolsover) Ltd are based in Chesterfield. We don't currently know the number of employees at this business. The companies director is listed as Fox, James Oliver at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, James Oliver 01 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AAMD - Amended Accounts 09 March 2017
AA - Annual Accounts 09 February 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AA - Annual Accounts 22 September 2010
DISS40 - Notice of striking-off action discontinued 10 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
MISC - Miscellaneous document 15 December 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.