Advanced company searchLink opens in new window

FORTY4CONSULTING LIMITED

Company number 06645271

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-04-22
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
  • LRESSP ‐ Special resolution to wind up on 2020-04-22
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
  • GBP 102
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
  • GBP 102
17 Apr 2014 CH01 Director's details changed for Mr Philip O'loughlin on 17 April 2014