Advanced company searchLink opens in new window

FOREVER HOMES (NW) LIMITED

Company number 10212317

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
09 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
11 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
17 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
28 Sep 2021 AD01 Registered office address changed from 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 28 September 2021
28 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
10 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
08 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
29 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
11 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 4 March 2019
14 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
14 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 November 2017
07 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jul 2016 AP01 Appointment of Miss Janet Christine Morrison as a director on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Barbara Kahan as a director on 2 June 2016
02 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-02
  • GBP 1