- Company Overview for FWD CONSTRUCTION LIMITED (06791986)
- Filing history for FWD CONSTRUCTION LIMITED (06791986)
- People for FWD CONSTRUCTION LIMITED (06791986)
- Insolvency for FWD CONSTRUCTION LIMITED (06791986)
- More for FWD CONSTRUCTION LIMITED (06791986)
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) |
---|---|---|---|
07 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2023 | |
15 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2023 | LIQ10 | Removal of liquidator by court order | |
11 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2022 | |
06 Sep 2021 | AD01 | Registered office address changed from Avoca Bethersden Road Woodchurch Ashford Kent TN26 3QW England to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 6 September 2021 | |
06 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2021 | LIQ02 | Statement of affairs | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
07 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to Avoca Bethersden Road Woodchurch Ashford Kent TN26 3QW on 1 March 2019 | |
17 Jan 2019 | PSC07 | Cessation of Keith Michael Moon as a person with significant control on 10 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
01 Sep 2016 | TM01 | Termination of appointment of Keith Michael Moon as a director on 23 August 2016 |