Advanced company searchLink opens in new window

FORSON CONTRACTS (UK) LIMITED

Company number 05445971

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)
10 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2012 L64.07 Completion of winding up
20 Jul 2010 COCOMP Order of court to wind up
19 Jul 2010 COCOMP Order of court to wind up
02 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2009 363a Return made up to 06/05/09; full list of members
09 May 2009 288b Appointment Terminated Director maely agyeman-duah
08 May 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Sep 2008 288a Director appointed miss maely agyeman-duah
04 Jun 2008 363a Return made up to 06/05/08; full list of members
03 Jun 2008 288c Secretary's Change of Particulars / pearl forson / 30/04/2008 / Title was: , now: miss; HouseName/Number was: , now: 2; Street was: 65 plaistow grove, now: robins court; Area was: , now: chinbrook road; Post Town was: bromley, now: london; Region was: kent, now: london; Post Code was: BR1 3PB, now: SE12 9QW
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
27 Sep 2007 AA Total exemption full accounts made up to 31 May 2006
30 Jul 2007 363s Return made up to 06/05/07; full list of members
30 Jul 2007 363(287) Registered office changed on 30/07/07
26 Jan 2007 363s Return made up to 31/07/06; full list of members
26 Jan 2007 363(288) Secretary resigned
26 Jan 2007 363(287) Registered office changed on 26/01/07
26 Jan 2007 288a New secretary appointed
16 Jan 2007 GAZ1 First Gazette notice for compulsory strike-off
06 May 2005 NEWINC Incorporation