- Company Overview for FOURWARD INTERIORS LIMITED (06081189)
- Filing history for FOURWARD INTERIORS LIMITED (06081189)
- People for FOURWARD INTERIORS LIMITED (06081189)
- Charges for FOURWARD INTERIORS LIMITED (06081189)
- Insolvency for FOURWARD INTERIORS LIMITED (06081189)
- More for FOURWARD INTERIORS LIMITED (06081189)
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 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2011 | LIQ MISC | INSOLVENCY:form 4.33 | |
17 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
05 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2011 | |
05 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2011 | |
25 Jan 2010 | AD01 | Registered office address changed from 4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF on 25 January 2010 | |
20 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
14 Feb 2008 | 363a | Return made up to 05/02/08; full list of members | |
17 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
13 Apr 2007 | 395 | Particulars of mortgage/charge | |
01 Mar 2007 | 288c | Secretary's particulars changed | |
01 Mar 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | NEWINC | Incorporation |