FIVE RIVERS (WOLVERHAMPTON) LTD

73-75 Aston Road North, Birmingham, B6 4DA, West Midlands
StatusLIQUIDATION
Company No.11170194
CategoryPrivate Limited Company
Incorporated25 Jan 2018
Age6 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

FIVE RIVERS (WOLVERHAMPTON) LTD is an liquidation private limited company with number 11170194. It was incorporated 6 years, 5 months, 12 days ago, on 25 January 2018. The company address is 73-75 Aston Road North, Birmingham, B6 4DA, West Midlands.



Company Fillings

Mortgage satisfy charge full

Date: 25 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940015

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940019

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-16

Old address: 433 Court Oak Road Birmingham B32 2DX England

New address: 73-75 Aston Road North Birmingham West Midlands B6 4DA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940018

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940017

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940016

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Five Rivers Capital Holdings Limited

Notification date: 2023-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jagdeep Kaur Halliath

Cessation date: 2023-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jagdeep Kaur Halliath

Notification date: 2023-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Five Rivers Capital Holdings Limited

Cessation date: 2023-08-15

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jagdeep Kaur Hallaith

Appointment date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Kaur Hallaith

Termination date: 2023-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX United Kingdom

New address: 433 Court Oak Road Birmingham B32 2DX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2022

Action Date: 04 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940019

Charge creation date: 2022-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940014

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940015

Charge creation date: 2022-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940016

Charge creation date: 2022-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940017

Charge creation date: 2022-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940018

Charge creation date: 2022-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2022

Action Date: 16 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940014

Charge creation date: 2022-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940011

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2022

Action Date: 16 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940013

Charge creation date: 2022-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940009

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940011

Charge creation date: 2021-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940012

Charge creation date: 2021-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2021

Action Date: 27 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940009

Charge creation date: 2021-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2021

Action Date: 27 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940010

Charge creation date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Palminder Singh

Termination date: 2021-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sonia Kaur Hallaith

Appointment date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Kaur Hallaith

Termination date: 2021-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Five Rivers Capital Holdings Limited

Notification date: 2021-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonia Kaur Hallaith

Cessation date: 2021-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940008

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940007

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Palminder Singh

Appointment date: 2021-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940008

Charge creation date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940006

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940007

Charge creation date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-29

Old address: C/O Xl Associates Ltd 502 - 504 Dudley Road Wolverhampton WV2 3AA United Kingdom

New address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940006

Charge creation date: 2020-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940005

Charge creation date: 2020-07-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111701940002

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sohan Singh

Cessation date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sohan Singh

Termination date: 2019-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940001

Charge creation date: 2019-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940002

Charge creation date: 2019-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940004

Charge creation date: 2019-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111701940003

Charge creation date: 2019-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sohan Singh

Notification date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sohan Singh

Appointment date: 2018-06-06

Documents

View document PDF

Incorporation company

Date: 25 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCANGELO

82 HIGH STREET,TENTERDEN,TN30 6JG

Number:07299583
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ETHER ELECTRICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11753259
Status:ACTIVE
Category:Private Limited Company

HUMANRIGHT (INT) LTD

85 CORTMALAW CRESCENT,GLASGOW,G33 1TD

Number:SC584799
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN LOWE ELECTRICAL LTD

CARTERS CLOSE LITTLE LONDON,NEWTOWN,SY17 5AF

Number:05458370
Status:ACTIVE
Category:Private Limited Company

PT ELECTRICAL LTD

63 COLLARDS CLOSE,FRESHWATER,PO40 9JW

Number:10965599
Status:ACTIVE
Category:Private Limited Company

THE SPEAKER MEDIA LIMITED

MALLARDS 42 LOWER STREET,NORWICH,NR12 8AA

Number:11746949
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