Advanced company searchLink opens in new window

FOREST INNS LIMITED

Company number 05336808

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 1 March 2023
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
07 Jun 2021 LIQ06 Resignation of a liquidator
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 1 March 2021
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
10 Mar 2020 LIQ01 Declaration of solvency
26 Feb 2020 TM01 Termination of appointment of Stephen Herbert Surphlis as a director on 26 February 2020
26 Feb 2020 TM01 Termination of appointment of Martin Francis Magee as a director on 26 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 CH01 Director's details changed for Mr Stephen Herbert Surphlis on 1 November 2015
24 Apr 2018 CH03 Secretary's details changed for Mr James Stephen Higgins on 20 July 2017
18 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 MR04 Satisfaction of charge 053368080010 in full
27 Jun 2017 MR04 Satisfaction of charge 053368080009 in full
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 AD01 Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015