CONISBROUGH FORWARD LTD.

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/08/2418 August 2024 Termination of appointment of Claire Davenport as a director on 2024-08-18

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2023-09-09 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of Penelope Ann Lloyd-Rees as a director on 2022-12-13

View Document

25/01/2425 January 2024 Registered office address changed from 20 Holywell Lane Conisbrough Doncaster DN12 2BP England to 57 Willow Drive Mexborough S. Yorkshire S64 9SH on 2024-01-25

View Document

06/12/236 December 2023 Appointment of Claire Davenport as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Lyndsay Scott as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Charles Prouten as a director on 2023-12-06

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Appointment of Mrs Lyndsay Scott as a director on 2021-07-02

View Document

02/07/212 July 2021 Termination of appointment of Andrew James Ashworth as a director on 2021-07-02

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ANDREW JAMES ASHWORTH

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAKER

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SPENCE

View Document

09/11/179 November 2017 CESSATION OF CHRISTINE HILARY SPENCE AS A PSC

View Document

28/10/1728 October 2017 DIRECTOR APPOINTED MR THOMAS BAKER

View Document

28/10/1728 October 2017 CESSATION OF SEAN MICHAEL GIBBONS AS A PSC

View Document

28/10/1728 October 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN GIBBONS

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM THE PLACE CASTLE STREET CONISBROUGH DONCASTER SOUTH YORKSHIRE DN12 3HH

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR CHARLES PROUTEN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 27/08/15 NO MEMBER LIST

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN PHILLIPS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 27/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 DIRECTOR APPOINTED MR SEAN MICHAEL GIBBONS

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS KAREN PHILLIPS

View Document

24/09/1324 September 2013

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MRS PENELOPE ANN LLOYD-REES

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL SELLARS

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SELLARS

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GRIFFITHS

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY CAROL SELLARS

View Document

18/09/1318 September 2013 27/08/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS PENELOPE ANN LLOYD-REES

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY CAROL SELLARS

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL SELLARS

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GRIFFITHS

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SELLARS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/05/134 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 27/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 27/08/11 NO MEMBER LIST

View Document

23/04/1123 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 27/08/10 NO MEMBER LIST

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE SELLARS / 27/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES GRIFFITHS / 27/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SELLARS / 01/09/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE SELLARS / 27/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE SELLARS / 01/09/2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BARRETT / 19/12/2009

View Document

27/08/0927 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MASUD E11 LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company