Advanced company searchLink opens in new window

FORDE CONSTRUCTION (LONDON) LIMITED

Company number 03002428

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)
26 Oct 2023 AD01 Registered office address changed from 33 Windmill Gardens Enfield EN2 7DZ England to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 26 October 2023
26 Oct 2023 LIQ01 Declaration of solvency
26 Oct 2023 600 Appointment of a voluntary liquidator
26 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-17
18 Oct 2023 AA Unaudited abridged accounts made up to 31 August 2023
14 Oct 2023 TM01 Termination of appointment of Vanessa Forde as a director on 14 October 2023
14 Oct 2023 TM01 Termination of appointment of Kerrie Forde as a director on 14 October 2023
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
25 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
27 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
31 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
25 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
02 Mar 2021 AP01 Appointment of Vanessa Forde as a director on 2 March 2021
31 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
31 Dec 2020 CH01 Director's details changed for Ms Kerrie Forde on 1 December 2020
18 Nov 2020 AD01 Registered office address changed from 155 Bramley Road London N14 4XA to 33 Windmill Gardens Enfield EN2 7DZ on 18 November 2020
26 Oct 2020 TM01 Termination of appointment of Vanessa Forde as a director on 23 October 2020
21 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
14 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
30 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
17 Dec 2018 CH01 Director's details changed for Ms Kerrie Forde on 17 December 2017
26 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
08 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
06 Jan 2018 CH01 Director's details changed for Kevin Gerard Forde on 5 January 2017