- Company Overview for FORESTLINK LIMITED (08080090)
- Filing history for FORESTLINK LIMITED (08080090)
- People for FORESTLINK LIMITED (08080090)
- More for FORESTLINK LIMITED (08080090)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | TM01 | Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017 | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 Feb 2017 | TM01 | Termination of appointment of Robert Gerald Flexer as a director on 10 February 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Craig Paul Sheppard as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Craig Paul Sheppard as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Michael George Dennis as a director on 14 December 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
25 May 2016 | AD01 | Registered office address changed from Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW to Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 25 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Michael Dennis as a director on 18 April 2016 | |
10 May 2016 | AP01 | Appointment of Mr Craig Sheppard as a director on 18 April 2016 | |
10 May 2016 | TM01 | Termination of appointment of Maura Kathleen Flexer as a director on 18 April 2016 | |
10 May 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 | |
08 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
12 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
27 Nov 2013 | AA01 | Current accounting period extended from 31 May 2014 to 31 July 2014 | |
29 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Robert Gerald Flexer on 28 May 2013 | |
28 May 2013 | CH01 | Director's details changed for Maura Kathleen Flexer on 28 May 2013 | |
26 Oct 2012 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom on 26 October 2012 | |
06 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 23 May 2012
|