Fourshore (Off) Limited

DataGardener
in liquidation
Large Enterprise

Fourshore (off) Limited

07940998Private Limited With Share Capital

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ
Incorporated

08/02/2012

Company Age

14 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Fourshore (off) Limited (07940998) is a private limited with share capital incorporated on 08/02/2012 (14 years old) and registered in grimsby, DN312LJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Large Enterprise
Incorporated 08/02/2012
DN312LJ

Financial Overview

Total Assets

£9.96M

Liabilities

£15.05M

Net Assets

£-5.09M

Cash

£0

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-07-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:14-07-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-04-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:28-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:08-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-08-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:23-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2015
Memorandum Articles
Category:Incorporation
Date:08-05-2015
Resolution
Category:Resolution
Date:08-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-07-2014
Capital Allotment Shares
Category:Capital
Date:25-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2013
Legacy
Category:Mortgage
Date:19-02-2013
Legacy
Category:Mortgage
Date:19-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2013
Incorporation Company
Category:Incorporation
Date:08-02-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2022
Filing Date11/05/2022
Latest Accounts31/12/2020

Trading Addresses

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJRegistered

Contact

www.roquebrook.com
Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ