Advanced company searchLink opens in new window

BRUCE FORSYTH ENTERPRISES LIMITED

Company number 00660307

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)
07 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 16 June 2020
10 Jul 2019 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 15 Canada Square London E14 5GL on 10 July 2019
09 Jul 2019 LIQ01 Declaration of solvency
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-17
11 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Jul 2018 PSC01 Notification of Wilnelia Merced Forsyth Johnson as a person with significant control on 14 June 2018
02 Jul 2018 PSC07 Cessation of Bruce Joseph Forsyth Johnson as a person with significant control on 18 August 2017
02 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with updates
02 Jul 2018 TM01 Termination of appointment of Bruce Joseph Forsyth Johnson as a director on 18 August 2017
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with updates
03 Jul 2017 PSC01 Notification of Bruce Joseph Forsyth Johnson as a person with significant control on 6 April 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6,600
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 6,600
01 Jul 2015 CH03 Secretary's details changed for Lady Wilnelia Merced Forsyth Johnson on 30 June 2014
01 Jul 2015 CH01 Director's details changed for Mrs Wilnelia Merced Forsyth Johnson on 30 June 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,600
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012