- Company Overview for OBJECT FORGE LIMITED (03200669)
- Filing history for OBJECT FORGE LIMITED (03200669)
- People for OBJECT FORGE LIMITED (03200669)
- More for OBJECT FORGE LIMITED (03200669)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Micro company accounts made up to 31 July 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Walter Allan Clearwaters as a director on 11 December 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from the Beeches Stoke Ln. Munderfield Bromyard Herefordshire HR7 4JS United Kingdom on 23 May 2012 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Mr. Walter Allan Clearwaters on 1 August 2010 | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from Cider Cottage Monksbury Ct Monkhide Ledbury Herefordshire HR8 2TU on 13 September 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
31 May 2010 | CH01 | Director's details changed for Walter Allan Clearwaters on 20 May 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Jun 2009 | 363a | Return made up to 20/05/09; full list of members | |
29 Jun 2009 | 288c | Secretary's change of particulars / cynthia draeger / 01/01/2009 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
09 Mar 2009 | 363a | Return made up to 20/05/08; full list of members | |
09 Mar 2009 | 190 | Location of debenture register |