- Company Overview for FORTH ESTATES (COMMERCIAL) LTD (04620930)
- Filing history for FORTH ESTATES (COMMERCIAL) LTD (04620930)
- People for FORTH ESTATES (COMMERCIAL) LTD (04620930)
- Charges for FORTH ESTATES (COMMERCIAL) LTD (04620930)
- More for FORTH ESTATES (COMMERCIAL) LTD (04620930)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Feb 2020 | TM01 | Termination of appointment of Anthony Gary Dale as a director on 3 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Anthony Gary Dale as a person with significant control on 4 February 2020 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2019 | AD01 | Registered office address changed from 25 Lowgate Sutton-on-Hull Hull HU7 4US to Trentham Ley Longton Road Stoke-on-Trent ST4 8NB on 30 November 2019 | |
30 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Feb 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
15 Feb 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 29 December 2017 | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
|
|
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2015 | AA | Micro company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | AD01 | Registered office address changed from Trentham Ley Longton Road Stoke-on-Trent ST4 8NB to 25 Lowgate Sutton-on-Hull Hull HU7 4US on 13 February 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Mr Anthony Gary Dale on 13 February 2015 | |
13 Feb 2015 | AA | Micro company accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|