- Company Overview for FORGES LIMITED (05340793)
- Filing history for FORGES LIMITED (05340793)
- People for FORGES LIMITED (05340793)
- Charges for FORGES LIMITED (05340793)
- More for FORGES LIMITED (05340793)
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
|
|
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
|
|
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 |