4 RESOURCING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Application to strike the company off the register

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/11/2211 November 2022 Cessation of Robert James Campbell as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Robert James Campbell as a director on 2022-11-11

View Document

10/11/2210 November 2022 Change of details for Mr Robert James Campbell as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mrs Rachel Elizabeth Yates on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Robert James Campbell on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mrs Samantha Hutchinson on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mrs Rachel Elizabeth Yates as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mrs Samantha Hutchinson as a person with significant control on 2022-11-09

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAMPBELL / 07/12/2020

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM HUB 26 HUNSWORTH LANE CLECKHEATON WEST YORKSHIRE BD19 4LN ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

15/10/1915 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH YATES / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH YATES / 29/01/2019

View Document

08/01/198 January 2019 CESSATION OF ROBERT JAMES CAMPBELL AS A PSC

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAMPBELL / 26/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA HUTCHINSON / 26/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM WOODHEAD HOUSE WOODHEAD ROAD BIRSTALL WEST YORKSHIRE WF17 9TD

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAMPBELL / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA HUTCHINSON / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH YATES / 26/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH YATES / 26/04/2018

View Document

15/01/1815 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES CAMPBELL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH YATES / 13/12/2016

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA HUTCHINSON

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAMPBELL / 13/12/2016

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA HUTCHINSON / 13/12/2016

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELIZABETH YATES

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 COMPANY NAME CHANGED RRSJ (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 08/09/16

View Document

08/09/168 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company