Advanced company searchLink opens in new window

4WARD DEVELOPMENT LIMITED

Company number 06838801

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)
06 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
06 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2013 4.68 Liquidators' statement of receipts and payments to 21 March 2013
30 Mar 2012 4.20 Statement of affairs with form 4.19
30 Mar 2012 600 Appointment of a voluntary liquidator
30 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Mar 2012 AD01 Registered office address changed from Suites 13-15 Pembroke House Ty Coch Lane Lantarnam Park Way Cwmbran Torfaen NP44 3AU on 5 March 2012
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
15 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mrs Denise Jennifer Morris on 1 October 2009
09 Mar 2010 CH01 Director's details changed for Mrs Janet Ann Hay on 1 October 2009
28 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Jun 2009 288b Appointment terminated director samantha peachey-scadding
17 Jun 2009 288b Appointment terminated director alan williams
16 May 2009 287 Registered office changed on 16/05/2009 from 20 white ash glade caerleon nr. Newport NP18 3RB
06 Mar 2009 NEWINC Incorporation