FORWARDFORCE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Notice of move from Administration to Dissolution

View Document

08/03/248 March 2024 Administrator's progress report

View Document

30/09/2330 September 2023 Notice of extension of period of Administration

View Document

09/09/239 September 2023 Administrator's progress report

View Document

08/04/238 April 2023 Statement of affairs with form AM02SOA

View Document

04/04/234 April 2023 Result of meeting of creditors

View Document

30/03/2330 March 2023 Statement of administrator's proposal

View Document

21/02/2321 February 2023 Registered office address changed from 101-111 Lichfield Street Hanley Stoke-on-Trent ST1 3EA England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of an administrator

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-02-29

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

10/07/1910 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042766850004

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORWARD FORCE HOLDINGS LIMITED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

24/08/1724 August 2017 CESSATION OF CRAIG HARRISON AS A PSC

View Document

24/08/1724 August 2017 CESSATION OF NICOLA HARRISON AS A PSC

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM UNIT 9 WESTMILL STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3EL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/09/1515 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 05/03/14 STATEMENT OF CAPITAL GBP 1002

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/09/1312 September 2013 CURREXT FROM 30/09/2013 TO 28/02/2014

View Document

02/09/132 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/09/127 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HARRISON / 24/08/2010

View Document

08/09/108 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

24/08/0124 August 2001 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