Advanced company searchLink opens in new window

FORBES AND MCTAVISH LIMITED

Company number 06290111

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AD01 Registered office address changed from 5-7 Newbold Street Leamington Spa Warks CV32 4HN on 8 July 2014
26 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Alan Stevenson on 9 July 2012
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Alan Stevenson on 1 October 2009
05 Jul 2010 TM02 Termination of appointment of Ruth Sale as a secretary
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Jul 2009 363a Return made up to 22/06/09; full list of members
29 Jun 2009 287 Registered office changed on 29/06/2009 from beauchamp house 1 kenilworth road leamington spa warks CV32 5TG
30 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008