- Company Overview for FORWARD PRESS LIMITED (02923304)
- Filing history for FORWARD PRESS LIMITED (02923304)
- People for FORWARD PRESS LIMITED (02923304)
- Charges for FORWARD PRESS LIMITED (02923304)
- Insolvency for FORWARD PRESS LIMITED (02923304)
- More for FORWARD PRESS LIMITED (02923304)
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
|
|
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
|
|
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 |