Advanced company searchLink opens in new window

FORESTSHIRE LIMITED

Company number 02807679

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)
23 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
27 Aug 2010 AD01 Registered office address changed from The Edge Clowes Street Salford M3 5NA United Kingdom on 27 August 2010
23 Aug 2010 4.20 Statement of affairs with form 4.19
23 Aug 2010 600 Appointment of a voluntary liquidator
23 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-11
26 Jul 2010 TM01 Termination of appointment of Damian Flood as a director
20 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1,000
20 Apr 2010 AD03 Register(s) moved to registered inspection location
20 Apr 2010 AD01 Registered office address changed from The Edge Clowes Street Manchester Greater Manchester M3 5NB on 20 April 2010
20 Apr 2010 AD02 Register inspection address has been changed
23 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Jul 2009 288b Appointment Terminated Director james riddell
18 May 2009 363a Return made up to 07/04/09; no change of members
09 Feb 2009 288b Appointment Terminated Director simon fine
04 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
15 Aug 2008 MA Memorandum and Articles of Association
09 Aug 2008 CERTNM Company name changed modus developments LIMITED\certificate issued on 13/08/08
17 Apr 2008 363a Return made up to 07/04/08; full list of members
19 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
02 Aug 2007 AA Total exemption small company accounts made up to 31 December 2005
30 Apr 2007 363s Return made up to 07/04/07; no change of members
30 Apr 2007 363(288) Director's particulars changed
10 Apr 2007 288b Director resigned
07 Dec 2006 288c Director's particulars changed