FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED
Company number 04597897
- Company Overview for FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED (04597897)
- Filing history for FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED (04597897)
- People for FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED (04597897)
- Charges for FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED (04597897)
- More for FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED (04597897)
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
|
|
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
|
|
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
|
|
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 |