- Company Overview for FOREST RELIABILITY LIMITED (05112638)
- Filing history for FOREST RELIABILITY LIMITED (05112638)
- People for FOREST RELIABILITY LIMITED (05112638)
- Insolvency for FOREST RELIABILITY LIMITED (05112638)
- More for FOREST RELIABILITY LIMITED (05112638)
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) |
---|---|---|---|
28 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2020 | AD01 | Registered office address changed from Lyde House 16 Fortescue Street Norton St. Philip Bath BA2 7PE to 41 Kingston Street Cambridge CB1 2NU on 14 November 2020 | |
09 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | LIQ MISC RES | Resolution insolvency:res re specie | |
09 Nov 2020 | LIQ01 | Declaration of solvency | |
11 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
23 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | CH01 | Director's details changed for Alan Forrest Menzies on 26 November 2013 | |
02 May 2014 | CH03 | Secretary's details changed for Joanna Mary Menzies on 26 November 2013 | |
01 Apr 2014 | AD01 | Registered office address changed from Inner House Market Place Box Corsham Wiltshire SN13 8NZ on 1 April 2014 | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders |