Advanced company searchLink opens in new window

FORDA LIMITED

Company number 05662153

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 DS01 Application to strike the company off the register
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
06 Oct 2020 AA Micro company accounts made up to 30 September 2020
01 Sep 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
27 Jul 2020 PSC04 Change of details for Mr James Henry Chibbett as a person with significant control on 21 July 2020
27 Jul 2020 CH01 Director's details changed for Mrs Gillian Margaret Chibbett on 21 July 2020
27 Jul 2020 AD01 Registered office address changed from Forda Kilkhampton Bude EX23 9RZ to 12 Southgate Street Launceston Cornwall PL15 9DP on 27 July 2020
27 Jul 2020 CH01 Director's details changed for Mr James Henry Chibbett on 21 July 2020
27 Jul 2020 PSC04 Change of details for Mrs Gillian Margaret Chibbett as a person with significant control on 21 July 2020
27 Jul 2020 CH03 Secretary's details changed for Mr James Henry Chibbett on 21 July 2020
30 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with updates
24 May 2018 AA Micro company accounts made up to 31 March 2018
29 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with updates
11 May 2017 AA Micro company accounts made up to 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
27 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
02 May 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities