- Company Overview for K J FORSTER LIMITED (04718545)
- Filing history for K J FORSTER LIMITED (04718545)
- People for K J FORSTER LIMITED (04718545)
- Charges for K J FORSTER LIMITED (04718545)
- Insolvency for K J FORSTER LIMITED (04718545)
- More for K J FORSTER LIMITED (04718545)
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) |
---|---|---|---|
30 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2016 | |
12 Aug 2015 | AD01 | Registered office address changed from Riverside Factory Factory Road Blaydon Haugh Industrial Estate Tyne and Wear NE21 5SA to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Weae NE1 6SQ on 12 August 2015 | |
06 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
29 Apr 2014 | AD04 | Register(s) moved to registered office address | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
13 Apr 2012 | AD02 | Register inspection address has been changed from C/O Maria Chapman Riverside Factory Factory Road Blaydon Haugh Industrial Estate Blaydon Tyne and Wear NE21 5SA England | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
21 Apr 2011 | AD02 | Register inspection address has been changed from C/O Jason Curry Riverside Factory Factory Road Blaydon Haugh Industrial Estate Blaydon Tyne and Wear NE21 5SA England | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Dec 2010 | AP03 | Appointment of Mr William Henry Vere Temple as a secretary | |
31 Dec 2010 | TM02 | Termination of appointment of Jason Curry as a secretary | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |