22 ZERO FOUR CONSULTING LTD
Status | LIQUIDATION |
Company No. | 07712784 |
Category | Private Limited Company |
Incorporated | 20 Jul 2011 |
Age | 12 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
22 ZERO FOUR CONSULTING LTD is an liquidation private limited company with number 07712784. It was incorporated 12 years, 10 months, 12 days ago, on 20 July 2011. The company address is First Floor The Portal First Floor The Portal, Burnley, BB11 5TT, Lancashire.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
Change date: 2024-05-09
Old address: Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH
New address: First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2023
Action Date: 01 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2022
Action Date: 01 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Sep 2021
Action Date: 01 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-01
Documents
Termination director company with name termination date
Date: 07 Aug 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Amlot
Termination date: 2021-07-28
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
New address: Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH
Old address: 14 Pendragon Close Thornhill Cardiff CF14 9BD
Change date: 2020-09-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Aug 2020
Action Date: 01 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2019
Action Date: 01 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Old address: 14 Pendragon Close Thornhill Cardiff CF14 9BD United Kingdom
New address: 14 Pendragon Close Thornhill Cardiff CF14 9BD
Change date: 2018-08-22
Documents
Liquidation voluntary statement of affairs
Date: 18 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 28 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2018
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-15
Old address: 29 Foxcott Grove Leigh Park Havant Hampshire PO9 5BX
New address: 14 Pendragon Close Thornhill Cardiff CF14 9BD
Documents
Change person secretary company with change date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Amlot
Change date: 2017-08-15
Documents
Gazette filings brought up to date
Date: 26 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-15
Officer name: Mr David Amlot
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 21 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Dissolved compulsory strike off suspended
Date: 28 Jul 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Certificate change of name company
Date: 23 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed funky monkey enterprises LIMITED\certificate issued on 23/03/15
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Old address: 2 Trenewydd Road Cardiff CF3 1SR Wales
Change date: 2014-01-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Some Companies
ADAM J MCGILVERY CONSULTING LTD
415 BLACKBURN ROAD,BOLTON,BL1 8NJ
Number: | 06860491 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL
Number: | 10244394 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 ST MARY'S COURT,NEW MALDEN,KT3 3JJ
Number: | 09670452 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LAKESIDE VIEW,LEEDS,LS19 6RN
Number: | 04954379 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCKY FACILITIES SERVICES LIMITED
39 KELLING WAY,MILTON KEYNES,MK10 9NW
Number: | 08841406 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENAISSANCE CENTRE,LUDLOW,SY8 1RL
Number: | 05903170 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |