FORESTERS CONSULTING LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Registered office address changed from 3 Milton Court Winnalls Park Paddockhall Road Haywards Heath West Sussex RH16 1EY England to 279 Chinn Brook Road Birmingham B13 0nd on 2024-02-05

View Document

02/08/232 August 2023 Termination of appointment of Peter Nevill Cox as a secretary on 2023-06-09

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-03-28

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Registered office address changed from 57 Grafton Road Worthing West Sussex BN11 1QY to 3 Milton Court Winnalls Park Paddockhall Road Haywards Heath West Sussex RH16 1EY on 2022-05-09

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

14/03/2014 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

27/12/1927 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER NEVILL COX / 01/09/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR. KENNETH CHRISTOPHER CHURCHILL BURLEIGH / 01/09/2018

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

25/03/1825 March 2018 DIRECTOR APPOINTED MR KENNETH CHRISTOPHER CHURCHILL BURLEIGH

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA HACKETT

View Document

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH CHRISTOPHER CHURCHILL BURLEIGH

View Document

31/08/1731 August 2017 CESSATION OF REBECCA HACKETT AS A PSC

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MISS REBECCA HACKETT

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MR PETER NEVILL COX

View Document

18/08/1418 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR ORSOLYA DOBOS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ORSOLTA DOBOS / 01/09/2012

View Document

11/09/1311 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY DAVIES

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/08/117 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 7 ASHBOURNE GROVE LONDON SE22 8RN

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ORSOLYA DOBOS / 02/10/2009

View Document

09/08/109 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/095 December 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

01/11/091 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN DABREO

View Document

01/11/091 November 2009 DIRECTOR APPOINTED MISS ORSOLYA DOBOS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 11B THORNEY HEDGE ROAD GUNNERSBURY CHISWICK LONDON W4 5SB

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 S366A DISP HOLDING AGM 16/09/00

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 57 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QY

View Document

27/09/0027 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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