Advanced company searchLink opens in new window

FOREST SUPPORT SERVICES LTD

Company number 07309940

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2021 DS01 Application to strike the company off the register
11 Aug 2021 MR04 Satisfaction of charge 073099400005 in full
19 Apr 2021 SH19 Statement of capital on 19 April 2021
  • GBP 1
19 Apr 2021 SH20 Statement by Directors
19 Apr 2021 CAP-SS Solvency Statement dated 16/04/21
19 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 16/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
09 Nov 2020 AA Full accounts made up to 30 April 2020
12 May 2020 AP04 Appointment of Consultancy Express (Uk) Limited as a secretary on 24 April 2020
26 Feb 2020 AD01 Registered office address changed from Forest House Broad Quay Road Felnex Industrial Estate Newport NP19 4PN to Unit 1 22 Aspen Way Paignton Devon TQ4 7QR on 26 February 2020
26 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
25 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2020 SH08 Change of share class name or designation
21 Feb 2020 MR04 Satisfaction of charge 2 in full
20 Feb 2020 AP01 Appointment of Mr Michael Henry Hartman as a director on 18 February 2020
20 Feb 2020 TM02 Termination of appointment of Tracey Dawn Evans as a secretary on 18 February 2020
20 Feb 2020 TM01 Termination of appointment of Robert Little as a director on 18 February 2020
20 Feb 2020 TM01 Termination of appointment of Richard John Coppock as a director on 18 February 2020
20 Feb 2020 PSC07 Cessation of Andrew Ross Williams as a person with significant control on 18 February 2020
20 Feb 2020 PSC07 Cessation of David Jonathon Williams as a person with significant control on 18 February 2020
20 Feb 2020 PSC02 Notification of Amberon Acquisitions Limited as a person with significant control on 18 February 2020
20 Feb 2020 MR01 Registration of charge 073099400005, created on 19 February 2020
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates