Advanced company searchLink opens in new window

FORTH TECHNOLOGIES LIMITED

Company number 06846241

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2016 DS01 Application to strike the company off the register
01 Apr 2016 TM01 Termination of appointment of Stuart Bramley as a director on 21 February 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Mar 2014 CH01 Director's details changed for Mr Mark Telford on 28 March 2014
19 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Jul 2012 AD01 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 3 July 2012
05 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Aug 2011 AD01 Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ United Kingdom on 2 August 2011
14 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
20 Oct 2010 TM02 Termination of appointment of John Belford Fca as a secretary
10 Sep 2010 AA Accounts for a dormant company made up to 31 May 2010
19 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mr Mark Telford on 19 April 2010
19 Apr 2010 CH01 Director's details changed for Mr Stuart Bramley on 19 April 2010
17 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
17 Mar 2010 CH03 Secretary's details changed for Mr John Belford Fca on 2 March 2010
23 Dec 2009 88(2) Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\