Fourcornersconstruction Ltd
Private Limited Company
Fourcornersconstruction Ltd
58 Watery Lane 58 Watery Lane
Greenlands
Redditch
Worcestershire
B98 7AN
Company Name | Fourcornersconstruction Ltd |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 10436442 |
---|
Incorporation Date | 19 October 2016 (7 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Phillip Blundall |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|
Next Accounts Due | 31 March 2021 (overdue) |
---|
Accounts Category | Micro Entity |
---|
Accounts Year End | 31 March |
---|
Latest Return | 18 October 2019 (4 years, 6 months ago) |
---|
Next Return Due | 29 November 2020 (overdue) |
---|
Registered Address | 58 Watery Lane 58 Watery Lane Greenlands Redditch Worcestershire B98 7AN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Redditch |
---|
Region | West Midlands |
---|
County | Worcestershire |
---|
Built Up Area | Redditch |
---|
Accounts Year End | 31 March |
---|
Category | Micro Entity |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|
Next Accounts Due | 31 March 2021 (overdue) |
---|
Latest Return | 18 October 2019 (4 years, 6 months ago) |
---|
Next Return Due | 29 November 2020 (overdue) |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
11 December 2017 | Micro company accounts made up to 31 March 2017 | 5 pages |
---|
11 December 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 | 1 page |
---|
14 November 2017 | Second filing of Confirmation Statement dated 18/10/2017 | 5 pages |
---|
18 October 2017 | Confirmation statement made on 18 October 2017 with updates - ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 14/11/2017.
| 5 pages |
---|
13 September 2017 | Termination of appointment of Stuart Baylis as a director on 4 April 2017 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—