- Company Overview for FORGE EXHIBITS LIMITED (05247416)
- Filing history for FORGE EXHIBITS LIMITED (05247416)
- People for FORGE EXHIBITS LIMITED (05247416)
- Charges for FORGE EXHIBITS LIMITED (05247416)
- Insolvency for FORGE EXHIBITS LIMITED (05247416)
- More for FORGE EXHIBITS LIMITED (05247416)
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
|
|
12 Oct 2009 | AR01 |
Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-10-12
|
|
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 |