FORTY THREE LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

15/07/2315 July 2023 Appointment of Mr Christopher Sizer as a director on 2023-07-12

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM FLAT 2 KINGSLEA CORONATION ROAD COWES PO31 7LA ENGLAND

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 102 VICTORIA ROAD RUNCORN CHESHIRE WA7 5ST ENGLAND

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 10 NEWLANDS RD HARESFINCH ST HELENS MERSEYSIDE WA11 9AU

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1324 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/06/1212 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JANE SIZER / 19/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 PREVEXT FROM 31/05/2009 TO 30/09/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 1 THE LIMES LOWTON WARRINGTON CHESHIRE WA3 1HZ

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 10 NEWLANDS ROAD ST. HELENS MERSEYSIDE WA11 9AU

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY MARTIN BEEVER

View Document

06/06/096 June 2009 APPOINTMENT TERMINATE, DIRECTOR MARTIN BEEVER LOGGED FORM

View Document

06/06/096 June 2009 APPOINTMENT TERMINATE, SECRETARY CHRISTINE BEEVER LOGGED FORM

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY APPOINTED JENNIFER RIDGEWELL

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY DENISE SIZER

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 1 THE LIMES LOWTON WARRINGTON CHESHIRE WA3 1HZ

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIZER

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED CHRISTOPHER SIZER

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BEEVER

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATE, SECRETARY CHRISTINE BEEVER LOGGED FORM

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY APPOINTED DENISE JANE SIZER

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 1ST FLOOR 12-14 GERARD STREET ASHTON IN MAKERFIELD WIGAN WN4 9AA UNITED KINGDOM

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BEEVER / 19/06/2008

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company