FOUR BY FOUR CONSULTING LIMITED

Begbies Traynor 2 Harcourt Way Begbies Traynor 2 Harcourt Way, Leicester, LE19 1WP
StatusDISSOLVED
Company No.09018716
CategoryPrivate Limited Company
Incorporated30 Apr 2014
Age10 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution16 Feb 2024
Years4 months, 4 days

SUMMARY

FOUR BY FOUR CONSULTING LIMITED is an dissolved private limited company with number 09018716. It was incorporated 10 years, 1 month, 20 days ago, on 30 April 2014 and it was dissolved 4 months, 4 days ago, on 16 February 2024. The company address is Begbies Traynor 2 Harcourt Way Begbies Traynor 2 Harcourt Way, Leicester, LE19 1WP.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Old address: 6D Sussex Heights St Margarets Place Brighton East Sussex BN1 2FQ United Kingdom

New address: Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP

Change date: 2022-10-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Old address: Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom

New address: 6D Sussex Heights St Margarets Place Brighton East Sussex BN1 2FQ

Change date: 2020-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Hugh Sullivan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Sullivan

Appointment date: 2019-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

New address: Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ

Old address: 6D Sussex Heights St. Margarets Place Brighton East Sussex BN1 2FQ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Mary Drummond Guiness

Change date: 2018-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Helen Mary Drummond Guiness

Change date: 2018-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAG KATERING LIMITED

THE WHITE HART 1 BALSHAM ROAD,CAMBRIDGE,CB21 5BZ

Number:10949385
Status:ACTIVE
Category:Private Limited Company

CLAYMATTER (UK) LTD

CLAYMATTER (UK) LTD HORTON & CO,GRAVESEND,DA12 1BB

Number:09253219
Status:ACTIVE
Category:Private Limited Company

PIONEER HOSPITALITY LIMITED

203 HOLLOWAY ROAD,LONDON,N7 8DL

Number:11489143
Status:ACTIVE
Category:Private Limited Company

PRM SOFTWARE DEVELOPMENT LIMITED

31 PADDOCK HILL,NEWCASTLE UPON TYNE,NE20 9XL

Number:09997151
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE MEDICAL PACKAGING COMPANY LIMITED

RIVERSIDE MEDICAL PACK CO LTD,DERBY,DE24 8SW

Number:01430113
Status:ACTIVE
Category:Private Limited Company

RSM UK GROUP LLP

6TH FLOOR,LONDON,EC4A 4AB

Number:OC325346
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source