Advanced company searchLink opens in new window

FORENSIC SOFTWARE LIMITED

Company number 05264195

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)
21 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 April 2018
16 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 7 April 2017
08 May 2016 AD01 Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 8 May 2016
25 Apr 2016 4.20 Statement of affairs with form 4.19
25 Apr 2016 600 Appointment of a voluntary liquidator
18 Sep 2015 TM01 Termination of appointment of Graham York as a director on 16 April 2015
09 Sep 2015 MR04 Satisfaction of charge 1 in full
03 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 616,832
02 Mar 2015 AP04 Appointment of Cottrill Mason Ltd as a secretary on 1 January 2014
02 Mar 2015 TM02 Termination of appointment of Cottrill Mason Llp as a secretary on 1 January 2014
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 CH01 Director's details changed for Mr Graham York on 14 February 2013
26 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 616,832
23 Jul 2013 TM01 Termination of appointment of Marie Bailey as a director
15 Feb 2013 AP01 Appointment of Mrs Marie Bailey as a director
13 Feb 2013 AP04 Appointment of Cottrill Mason Llp as a secretary
13 Feb 2013 AP01 Appointment of Mr Graham York as a director
08 Feb 2013 CH01 Director's details changed for Mrs Elaine Perpetua Puddle on 30 January 2013
31 Jan 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
28 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012