FORTY THREE TWENTY HOSPITALITY LIMITED
Status | LIQUIDATION |
Company No. | 06743065 |
Category | Private Limited Company |
Incorporated | 06 Nov 2008 |
Age | 15 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FORTY THREE TWENTY HOSPITALITY LIMITED is an liquidation private limited company with number 06743065. It was incorporated 15 years, 6 months, 26 days ago, on 06 November 2008. The company address is 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 01 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2024
Action Date: 17 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2023
Action Date: 17 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2022
Action Date: 17 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
New address: 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP
Change date: 2021-04-13
Old address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
Documents
Liquidation disclaimer notice
Date: 10 Feb 2021
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Address
Type: AD01
New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
Change date: 2021-01-21
Old address: 4320 Waterside Centre Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YN England
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 21 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Capital name of class of shares
Date: 12 Nov 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 24 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 08 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 11 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Address
Type: AD01
New address: 4320 Waterside Centre Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YN
Change date: 2018-04-06
Old address: 10 Princethorpe Street Bromsgrove Worcestershire B61 0FH England
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-07
Old address: 10 Princethorpe Street Bromsgrove B61 0FH England
New address: 10 Princethorpe Street Bromsgrove Worcestershire B61 0FH
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
New address: 10 Princethorpe Street Bromsgrove B61 0FH
Old address: 4320 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN England
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-06
Psc name: Mr John James Anderson
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-02
Officer name: Mr James John Anderson
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-02
Officer name: Mrs Helen Louise Anderson
Documents
Change person secretary company with change date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Helen Louise Anderson
Change date: 2017-10-02
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Old address: 9 Paxton Close Harwood Park Bromsgrove Worcestershire B60 2HB
New address: 4320 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN
Change date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2016
Action Date: 03 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067430650002
Charge creation date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Move registers to registered office company with new address
Date: 03 Dec 2015
Category: Address
Type: AD04
New address: 9 Paxton Close Harwood Park Bromsgrove Worcestershire B60 2HB
Documents
Appoint person director company with name date
Date: 03 Dec 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Louise Anderson
Appointment date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Move registers to sail company
Date: 06 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James John Anderson
Change date: 2009-11-06
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Louise Anderson
Change date: 2009-11-06
Documents
Legacy
Date: 18 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
46 HILL STREET,BELFAST,BT1 2LB
Number: | NI073989 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 DONAGHAGUY ROAD,NEWRY,BT34 3PR
Number: | NI652012 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRITON FERRY STEVEDORING,NEATH,SA11 2LP
Number: | 05271361 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MASSEY AVENUE,,BT4 2JT
Number: | NI065792 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
SILVER HOMES (SOUTHERN) LIMITED
100 ST. JAMES ROAD,NORTHAMPTON,NN5 5LF
Number: | 03177680 |
Status: | IN ADMINISTRATION/ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
THE GOLF PROPERTY CLUB (MANAGEMENT) LIMITED
71 CHURCH ROAD,LONDON,SW13 9HH
Number: | 04917732 |
Status: | ACTIVE |
Category: | Private Limited Company |