Advanced company searchLink opens in new window

FORGES LIMITED

Company number 05340793

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
29 Nov 2013 AD01 Registered office address changed from 8 Bore Street Lichfield Staffordshire WS13 6LL on 29 November 2013
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
02 Nov 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
29 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
28 Oct 2010 TM01 Termination of appointment of Erez Ofer as a director
28 Oct 2010 TM02 Termination of appointment of Ceris Wolfenden as a secretary
28 Oct 2010 TM01 Termination of appointment of Itzhak Eyon as a director
28 Oct 2010 AP03 Appointment of Robert Shapton as a secretary
03 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Paul Stephen Smith on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Erez Ofer on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Itzhak Eyon on 1 October 2009