Advanced company searchLink opens in new window

FORWARD PRESS LIMITED

Company number 02923304

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 11 December 2017
17 Oct 2017 AD01 Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 October 2017
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 11 December 2016
03 Mar 2016 4.68 Liquidators' statement of receipts and payments to 11 December 2015
05 Feb 2015 4.68 Liquidators' statement of receipts and payments to 28 November 2014
06 Jan 2015 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN28 8DH to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 6 January 2015
05 Jan 2015 600 Appointment of a voluntary liquidator
29 Jan 2014 4.68 Liquidators' statement of receipts and payments to 28 November 2013
01 Feb 2013 4.68 Liquidators' statement of receipts and payments to 28 November 2012
31 Jan 2012 4.68 Liquidators' statement of receipts and payments to 28 November 2011
14 Nov 2011 4.33 Resignation of a liquidator
07 Dec 2010 4.20 Statement of affairs with form 4.19
07 Dec 2010 600 Appointment of a voluntary liquidator
07 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Nov 2010 AD01 Registered office address changed from Remus House Coltsfoot Drive Woodston Peterborough PE2 9JX on 18 November 2010
04 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-05-04
  • GBP 5,178
25 Jan 2010 TM01 Termination of appointment of Katie Coles as a director
30 Oct 2009 AP03 Appointment of Mr Ian Robert Walton as a secretary
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Oct 2009 TM02 Termination of appointment of Katie Coles as a secretary
15 Jun 2009 288b Appointment terminated director tracey walton
19 May 2009 363a Return made up to 20/04/09; full list of members
23 Apr 2009 225 Accounting reference date extended from 31/07/2008 to 31/12/2008