- Company Overview for FORREST & FORREST LTD (09051572)
- Filing history for FORREST & FORREST LTD (09051572)
- People for FORREST & FORREST LTD (09051572)
- More for FORREST & FORREST LTD (09051572)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2020 | DS01 | Application to strike the company off the register | |
14 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AD01 | Registered office address changed from Nye Timber Rookery Hill Ashtead Surrey KT21 1EG United Kingdom to Nyetimber Rookery Hill Ashtead Surrey KT21 1EG on 1 June 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Justin John Forrest on 22 May 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mrs Caroline Orthin Forrest on 22 May 2014 | |
22 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-22
|