- Company Overview for METHVEN FORBES LIMITED (06936160)
- Filing history for METHVEN FORBES LIMITED (06936160)
- People for METHVEN FORBES LIMITED (06936160)
- Registers for METHVEN FORBES LIMITED (06936160)
- More for METHVEN FORBES LIMITED (06936160)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
28 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
28 Jan 2020 | AD01 | Registered office address changed from Robin Lane Medical Centre Robin Lane Pudsey West Yorkshire LS28 7DE to 16 Highfield Road Leeds LS13 2BL on 28 January 2020 | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Jan 2018 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
30 Jan 2018 | AD02 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
29 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
29 Jan 2018 | PSC04 | Change of details for Mr Methven Samuel Forbes as a person with significant control on 24 December 2016 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Methven Samuel Forbes on 24 December 2016 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
03 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
29 Jun 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
29 Jun 2017 | CH01 | Director's details changed for Mr Methven Samuel Forbes on 22 December 2016 | |
29 Jun 2017 | PSC01 | Notification of Methven Samuel Forbes as a person with significant control on 22 December 2016 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2017 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|