Advanced company searchLink opens in new window

OBJECT FORGE LIMITED

Company number 03200669

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)
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
  • GBP 2
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
  • GBP 2
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