Advanced company searchLink opens in new window

K J FORSTER LIMITED

Company number 04718545

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-28
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
  • GBP 1
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