Advanced company searchLink opens in new window

FORGE FORESTS LIMITED

Company number 04991120

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 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
29 Sep 2021 AD01 Registered office address changed from The Forge Underriver Sevenoaks TN15 0SB England to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 29 September 2021
29 Sep 2021 LIQ01 Declaration of solvency
29 Sep 2021 600 Appointment of a voluntary liquidator
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-21
03 Sep 2021 AA Micro company accounts made up to 31 August 2021
03 Sep 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 August 2021
06 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 31 December 2020
23 Nov 2020 AA Micro company accounts made up to 31 December 2019
10 Nov 2020 AD01 Registered office address changed from C/O Kershen Fairfax Limited 113 Kingsway London WC2B 6PP to The Forge Underriver Sevenoaks TN15 0SB on 10 November 2020
01 May 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 78,381
30 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 PSC07 Cessation of The Estate of Colin Frederick Brunton as a person with significant control on 18 March 2019
16 Oct 2019 PSC01 Notification of Suzanne Brunton as a person with significant control on 18 March 2019
18 Apr 2019 AA Micro company accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
02 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
02 Jan 2019 PSC04 Change of details for Mr Colin Frederick Brunton as a person with significant control on 25 November 2017
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
25 Jan 2018 TM01 Termination of appointment of Colin Frederick Brunton as a director on 25 November 2017