BENJAMIN FITZPATRICK (RESIDENTIAL) LIMITED

15 Colmore Row, Birmingham, B3 2BH
StatusDISSOLVED
Company No.09374330
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution03 Sep 2021
Years2 years, 10 months, 1 day

SUMMARY

BENJAMIN FITZPATRICK (RESIDENTIAL) LIMITED is an dissolved private limited company with number 09374330. It was incorporated 9 years, 5 months, 30 days ago, on 05 January 2015 and it was dissolved 2 years, 10 months, 1 day ago, on 03 September 2021. The company address is 15 Colmore Row, Birmingham, B3 2BH.



Company Fillings

Gazette dissolved liquidation

Date: 03 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2021

Action Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2020

Action Date: 25 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: 116 Commercial Street Brighouse HD6 1AQ England

New address: 15 Colmore Row Birmingham B3 2BH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bottomley

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

Old address: 19 Ripley Street Lightcliffe Halifax HX3 8UA United Kingdom

New address: 116 Commercial Street Brighouse HD6 1AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Joanne Champion

Termination date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bottomley

Appointment date: 2015-03-11

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDGOUR ALES LTD

THE OLD MANSE,FORT WILLIAM,PH33 7AH

Number:SC436559
Status:ACTIVE
Category:Private Limited Company

GREEN BUTTON CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10536679
Status:ACTIVE
Category:Private Limited Company

K.A. HIRONS LIMITED

21 CHURCH STREET,RUGBY,CV23 0BP

Number:04770388
Status:ACTIVE
Category:Private Limited Company

ORDER ONLINE LIMITED

1 36 PUFFIN WAY,READING,RG2 0FT

Number:10362376
Status:ACTIVE
Category:Private Limited Company

PD PAYMENTS CONSULTANCY LTD

38 PETERSHAM DRIVE,WARRINGTON,WA4 5QF

Number:08298482
Status:ACTIVE
Category:Private Limited Company

SE MARINE LIMITED

17 GLASSHOUSE STUDIOS,FORDINGBRIDGE,SP6 1QX

Number:07400672
Status:ACTIVE
Category:Private Limited Company

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