- Company Overview for FORWARD SWINDON LTD (07193289)
- Filing history for FORWARD SWINDON LTD (07193289)
- People for FORWARD SWINDON LTD (07193289)
- More for FORWARD SWINDON LTD (07193289)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | TM02 | Termination of appointment of Simon Bridgen as a secretary on 1 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Jane Elizabeth Milner-Barry as a director on 1 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Dale James Heenan as a director on 1 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Jeanette Ann Harris as a director on 1 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Tina Cumpstey as a director on 1 March 2019 | |
14 Aug 2018 | AP01 | Appointment of Mr Dale James Heenan as a director on 25 May 2018 | |
14 Aug 2018 | AP01 | Appointment of Ms Jane Elizabeth Milner-Barry as a director on 25 May 2018 | |
23 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Alan John Shepherd as a director on 25 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from J Store Emlyn Square Bristol Street Swindon Wiltshire SN1 5BP to Wat Tyler House Beckhampton Street Swindon Wiltshire SN1 2JG on 4 May 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
26 Mar 2018 | PSC02 | Notification of Swindon Borough Council as a person with significant control on 26 March 2018 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Richard Graham Smith as a director on 3 July 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
20 Apr 2017 | AD01 | Registered office address changed from Wiltshire Court Farnsby Street Swindon Wiltshire SN1 5AH to J Store Emlyn Square Bristol Street Swindon Wiltshire SN1 5BP on 20 April 2017 | |
20 Apr 2017 | AP03 | Appointment of Simon Bridgen as a secretary on 19 September 2016 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Aug 2016 | TM02 | Termination of appointment of Angela Susan Ashdown as a secretary on 29 July 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Gavin Lindsay Jones as a director on 24 November 2015 |