FORMS CONSTRUCTION LTD

Company Documents

DateDescription
10/04/2510 April 2025 Statement of affairs

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Registered office address changed from Downs Court Business Center 29-31 the Downs Altrincham WA14 2QD England to 10 st. Helens Road Swansea SA1 4AW on 2025-04-02

View Document

02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Registered office address changed from Booths Park Chelford Road Knutsford WA16 8GS England to Downs Court Business Center 29-31 the Downs Altrincham WA14 2QD on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-09-11 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

15/10/2115 October 2021 Withdrawal of a person with significant control statement on 2021-10-15

View Document

15/10/2115 October 2021 Notification of Rodik Charas as a person with significant control on 2021-09-11

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/06/209 June 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR RODIK CHARAS

View Document

29/10/1629 October 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY CHARAS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR RODIK CHARAS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 29A THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD ENGLAND

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR RODIK CHARAS

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 1 BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS UNITED KINGDOM

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MRS DOROTHY CHARAS

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR RODIK CHARAS

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR RODIK CHARAS

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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