- Company Overview for FORWARD INTERIORS LIMITED (03650194)
- Filing history for FORWARD INTERIORS LIMITED (03650194)
- People for FORWARD INTERIORS LIMITED (03650194)
- Charges for FORWARD INTERIORS LIMITED (03650194)
- Insolvency for FORWARD INTERIORS LIMITED (03650194)
- More for FORWARD INTERIORS LIMITED (03650194)
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) |
---|---|---|---|
25 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2020 | |
12 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2019 | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2018 | |
27 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
27 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2017 | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2016 | |
22 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2015 | AD01 | Registered office address changed from 15 Colmore Row Birmingham B3 2BH England to Black Country House Rounds Green Road Oldbury B69 2DG on 12 March 2015 | |
19 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Dec 2014 | AD01 | Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 15 Colmore Row Birmingham B3 2BH on 9 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
15 Jul 2014 | AD01 | Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 15 July 2014 | |
15 Jul 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 August 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2014 | SH08 | Change of share class name or designation | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |