Advanced company searchLink opens in new window

FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED

Company number 04597897

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)
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Nov 2016 AD01 Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield South Yorkshire S4 7QQ on 22 November 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 May 2016 TM02 Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016
12 May 2016 TM01 Termination of appointment of Christopher David Seymour as a director on 6 May 2016
12 May 2016 AP01 Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016
12 May 2016 AP03 Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016
26 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,208,115
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,208,115
01 Dec 2014 AP01 Appointment of Kay Louise Dowdall as a director on 20 November 2014
28 Nov 2014 TM01 Termination of appointment of Peter Simon Bland as a director on 20 November 2014
20 Nov 2014 MR04 Satisfaction of charge 5 in full
20 Nov 2014 MR04 Satisfaction of charge 4 in full
18 Jun 2014 AA Full accounts made up to 30 September 2013
28 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,208,115
07 Jun 2013 AA Full accounts made up to 30 September 2012
16 Jan 2013 AD01 Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield S9 1JD on 16 January 2013
11 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
04 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
11 Jun 2012 AA Full accounts made up to 30 September 2011
13 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
09 Jun 2011 AA Full accounts made up to 30 September 2010