Advanced company searchLink opens in new window

FORRESTER & BOEHMERT LIMITED

Company number 05135883

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 DS01 Application to strike the company off the register
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Nov 2016 AP01 Appointment of Mr Ross Thomson Walker as a director on 16 November 2016
16 Nov 2016 TM01 Termination of appointment of Diana Mary Wardley as a director on 16 November 2016
09 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
09 Jun 2016 AP03 Appointment of Mr John Blatherwick as a secretary on 24 May 2016
09 Jun 2016 TM02 Termination of appointment of Diana Mary Wardley as a secretary on 24 May 2016
03 Feb 2016 AD03 Register(s) moved to registered inspection location C/O Robert Chatwin Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA
12 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Sep 2014 AP01 Appointment of Dr Volker Thomas Schmitz-Fohrmann as a director on 1 September 2014
01 Sep 2014 TM01 Termination of appointment of Wolf Dieter Kuntze as a director on 1 September 2014
02 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
02 Jul 2014 AD02 Register inspection address has been changed from 3 Centro Place Pride Park Derby DE24 8RF England
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
11 Jun 2013 CH01 Director's details changed for Dr Diana Mary Wardley on 7 June 2013
11 Jun 2013 CH03 Secretary's details changed for Dr Diana Mary Wardley on 7 June 2013
11 Jun 2013 CH01 Director's details changed for Wolf Dieter Kuntze on 7 June 2013
11 Jun 2013 AD02 Register inspection address has been changed
04 Jun 2013 AD01 Registered office address changed from Forresters Chamberlain House Paradise Place Birmingham B3 3HP on 4 June 2013
26 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012