- Company Overview for FORESTERS CONSULTING LIMITED (04039706)
- Filing history for FORESTERS CONSULTING LIMITED (04039706)
- People for FORESTERS CONSULTING LIMITED (04039706)
- More for FORESTERS CONSULTING LIMITED (04039706)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2024 | AD01 | Registered office address changed from 3 Milton Court Winnalls Park Paddockhall Road Haywards Heath West Sussex RH16 1EY England to 279 Chinn Brook Road Birmingham B13 0nd on 5 February 2024 | |
02 Aug 2023 | TM02 | Termination of appointment of Peter Nevill Cox as a secretary on 9 June 2023 | |
14 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
17 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2023 | AA | Micro company accounts made up to 28 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
09 May 2022 | AD01 | Registered office address changed from 57 Grafton Road Worthing West Sussex BN11 1QY to 3 Milton Court Winnalls Park Paddockhall Road Haywards Heath West Sussex RH16 1EY on 9 May 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 28 March 2021 | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 | |
31 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 29 March 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
14 Mar 2020 | AA | Micro company accounts made up to 29 March 2019 | |
27 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
25 Nov 2018 | AA | Micro company accounts made up to 30 March 2018 | |
21 Nov 2018 | CH03 | Secretary's details changed for Mr Peter Nevill Cox on 1 September 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr. Kenneth Christopher Churchill Burleigh as a person with significant control on 1 September 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
25 Mar 2018 | AA | Micro company accounts made up to 30 March 2017 | |
25 Mar 2018 | TM01 | Termination of appointment of Rebecca Hackett as a director on 1 August 2017 |