Advanced company searchLink opens in new window

METHVEN FORBES LIMITED

Company number 06936160

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)
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:
  • GBP 1
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 5
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
  • GBP 4