- Company Overview for FORTY4CONSULTING LIMITED (06645271)
- Filing history for FORTY4CONSULTING LIMITED (06645271)
- People for FORTY4CONSULTING LIMITED (06645271)
- Insolvency for FORTY4CONSULTING LIMITED (06645271)
- More for FORTY4CONSULTING LIMITED (06645271)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | AD01 | Registered office address changed from Aaron and Partners Llp, 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 11 May 2020 | |
11 May 2020 | RESOLUTIONS |
Resolutions
|
|
06 May 2020 | LIQ01 | Declaration of solvency | |
23 Apr 2020 | AD01 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England to Aaron and Partners Llp, 5-7 Grosvenor Court Foregate Street Chester CH1 1HG on 23 April 2020 | |
24 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
08 Jul 2019 | AD01 | Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Jul 2017 | PSC04 | Change of details for Mr Philip O'loughlin as a person with significant control on 30 May 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
18 Jul 2017 | PSC07 | Cessation of Paul Alan Welsh as a person with significant control on 30 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Paul Alan Welsh as a director on 31 May 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 May 2015 | CH01 | Director's details changed for Mr Philip O'loughlin on 5 May 2015 | |
30 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
17 Apr 2014 | CH01 | Director's details changed for Mr Philip O'loughlin on 17 April 2014 |