Advanced company searchLink opens in new window

FORRESTER ROOFING LIMITED

Company number 02723657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2016 4.68 Liquidators' statement of receipts and payments to 14 June 2016
29 Jun 2015 AD01 Registered office address changed from 58 Stennack Road Holmbush Industrial Estate St. Austell Cornwall PL25 3JQ to Balliol House Southernhay Gardens Exeter EX1 1NP on 29 June 2015
24 Jun 2015 600 Appointment of a voluntary liquidator
24 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15
24 Jun 2015 4.20 Statement of affairs with form 4.19
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
24 Jun 2013 AD04 Register(s) moved to registered office address
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
08 Jun 2010 AD03 Register(s) moved to registered inspection location
07 Jun 2010 CH01 Director's details changed for Mr Raymond Gordon Johnson on 1 October 2009
07 Jun 2010 CH01 Director's details changed for Karen June Johnson on 1 October 2009
07 Jun 2010 AD02 Register inspection address has been changed
19 May 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Jun 2009 363a Return made up to 04/06/09; full list of members
05 Jun 2009 190 Location of debenture register