Advanced company searchLink opens in new window

FORSHAW DEMOLITION LIMITED

Company number 04857184

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)
09 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
03 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
31 Aug 2018 AP01 Appointment of Mr Christian Alexander Forshaw as a director on 31 October 2017
26 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 October 2017
22 Feb 2018 MR04 Satisfaction of charge 048571840002 in full
29 Nov 2017 PSC04 Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 17 November 2017
29 Nov 2017 PSC04 Change of details for Mr Andrew John Forshaw as a person with significant control on 17 November 2017
29 Nov 2017 PSC01 Notification of Christian Forshaw as a person with significant control on 17 November 2017
29 Nov 2017 SH10 Particulars of variation of rights attached to shares
29 Nov 2017 SH08 Change of share class name or designation
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 300
29 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
01 Jun 2017 MR04 Satisfaction of charge 048571840001 in full
30 May 2017 MR01 Registration of charge 048571840002, created on 30 May 2017
29 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Sep 2016 MR01 Registration of charge 048571840001, created on 15 September 2016
22 Sep 2016 AD01 Registered office address changed from King House, Stotts Park James Street Westhoughton Bolton Lancs BL5 3QR to Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH on 22 September 2016
20 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
12 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
16 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013