- Company Overview for FORWARD CONSULTANCY LIMITED (05916052)
- Filing history for FORWARD CONSULTANCY LIMITED (05916052)
- People for FORWARD CONSULTANCY LIMITED (05916052)
- Insolvency for FORWARD CONSULTANCY LIMITED (05916052)
- More for FORWARD CONSULTANCY LIMITED (05916052)
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 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2013 | |
21 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2013 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2013 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2012 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2012 | |
13 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2011 | |
06 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2011 | |
05 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2009 | AR01 | Annual return made up to 24 August 2009 with full list of shareholders | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 112 durham hill bromley kent BR1 5NE | |
06 May 2009 | RESOLUTIONS |
Resolutions
|
|
06 May 2009 | 288b | Appointment Terminated Director lee rosenquist | |
06 May 2009 | 288a | Director appointed shahid maqbool | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from 2 cadnam lodge 14 schooner close isle of dogs london E14 3GQ | |
28 Dec 2007 | 363s | Return made up to 24/08/07; full list of members | |
28 Dec 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
28 Dec 2007 | 363(287) |
Registered office changed on 28/12/07
|