Advanced company searchLink opens in new window

FORGE EXHIBITS LIMITED

Company number 05247416

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)
08 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2013 4.68 Liquidators' statement of receipts and payments to 4 March 2013
08 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2012 AD01 Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD11 1JJ on 19 December 2012
19 Dec 2012 4.68 Liquidators' statement of receipts and payments to 9 November 2012
08 Jun 2012 4.68 Liquidators' statement of receipts and payments to 9 May 2012
28 Dec 2011 AD01 Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London Wiu 6rd on 28 December 2011
22 Dec 2011 4.68 Liquidators' statement of receipts and payments to 9 November 2011
16 Jun 2011 4.68 Liquidators' statement of receipts and payments to 9 May 2011
14 Dec 2010 4.68 Liquidators' statement of receipts and payments to 9 November 2010
20 Nov 2009 AD01 Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP1 1LS United Kingdom on 20 November 2009
19 Nov 2009 4.20 Statement of affairs with form 4.19
19 Nov 2009 600 Appointment of a voluntary liquidator
19 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-10
12 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-10-12
  • GBP 1,000
09 Oct 2009 CH01 Director's details changed for Lee Fletcher on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Benjamin Marwood on 1 October 2009
19 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Oct 2008 363a Return made up to 01/10/08; full list of members
03 Oct 2008 287 Registered office changed on 03/10/2008 from 11 queensway hemel hempstead herts HP1 1LS
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
30 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
30 Oct 2007 363a Return made up to 01/10/07; full list of members
18 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
12 Oct 2006 363a Return made up to 01/10/06; full list of members