- Company Overview for FORGEMASTERS LIMITED (02103640)
- Filing history for FORGEMASTERS LIMITED (02103640)
- People for FORGEMASTERS LIMITED (02103640)
- Charges for FORGEMASTERS LIMITED (02103640)
- Insolvency for FORGEMASTERS LIMITED (02103640)
- More for FORGEMASTERS LIMITED (02103640)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2024 | AD01 | Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 20 April 2024 | |
01 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2024 | |
22 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
01 Nov 2023 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on 1 November 2023 | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2023 | |
10 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2022 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2021 | |
28 Jan 2020 | AD01 | Registered office address changed from Garth Works Taffs Well Cardiff South Glamorgan CF15 7YF to The Maltings East Tyndall Street Cardiff CF24 5EZ on 28 January 2020 | |
27 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | LIQ01 | Declaration of solvency | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | MR05 | All of the property or undertaking has been released from charge 8 | |
02 Dec 2019 | MR05 | All of the property or undertaking has been released from charge 7 | |
12 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
02 Dec 2016 | TM01 | Termination of appointment of Ifan Richard Davies as a director on 30 September 2016 | |
17 Nov 2016 | AP03 | Appointment of Mr Peter Lingham as a secretary on 30 September 2016 |