Advanced company searchLink opens in new window

FORTE MORTGAGES LIMITED

Company number 04196060

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2017 DS01 Application to strike the company off the register
27 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
27 Apr 2016 AD01 Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 276 Hertford Road London N9 7HE on 27 April 2016
27 Apr 2016 AD02 Register inspection address has been changed from Five Ways, 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom to 276 Hertford Road London N9 7HE
27 Nov 2015 AA Total exemption small company accounts made up to 20 March 2015
26 Nov 2015 CH01 Director's details changed for Mustafa Hattatglu on 20 March 2015
23 Jul 2015 AA01 Previous accounting period shortened from 30 April 2015 to 20 March 2015
15 May 2015 AP01 Appointment of Mustafa Hattatglu as a director on 20 March 2015
29 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
28 Apr 2015 TM02 Termination of appointment of Raymond Charles Lock as a secretary on 20 March 2015
28 Apr 2015 TM01 Termination of appointment of Anthony Charles Lock as a director on 20 March 2015
28 Apr 2015 TM01 Termination of appointment of Raymond Charles Lock as a director on 20 March 2015
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
08 May 2014 AD04 Register(s) moved to registered office address
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
21 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
27 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
25 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Jul 2010 AP01 Appointment of Mr Raymond Charles Lock as a director