Advanced company searchLink opens in new window

FORESTLINK LIMITED

Company number 08080090

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2