- Company Overview for FORRESTER & BOEHMERT LIMITED (05135883)
- Filing history for FORRESTER & BOEHMERT LIMITED (05135883)
- People for FORRESTER & BOEHMERT LIMITED (05135883)
- More for FORRESTER & BOEHMERT LIMITED (05135883)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Ross Thomson Walker as a director on 16 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Diana Mary Wardley as a director on 16 November 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | AP03 | Appointment of Mr John Blatherwick as a secretary on 24 May 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Diana Mary Wardley as a secretary on 24 May 2016 | |
03 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Robert Chatwin Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA | |
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Sep 2014 | AP01 | Appointment of Dr Volker Thomas Schmitz-Fohrmann as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Wolf Dieter Kuntze as a director on 1 September 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | AD02 | Register inspection address has been changed from 3 Centro Place Pride Park Derby DE24 8RF England | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Dr Diana Mary Wardley on 7 June 2013 | |
11 Jun 2013 | CH03 | Secretary's details changed for Dr Diana Mary Wardley on 7 June 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Wolf Dieter Kuntze on 7 June 2013 | |
11 Jun 2013 | AD02 | Register inspection address has been changed | |
04 Jun 2013 | AD01 | Registered office address changed from Forresters Chamberlain House Paradise Place Birmingham B3 3HP on 4 June 2013 | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |