MARK FORREST & CO. LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Liquidators' statement of receipts and payments to 2024-09-20 |
20/02/2420 February 2024 | Removal of liquidator by court order |
30/12/2330 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
04/12/234 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
31/10/2331 October 2023 | Statement of affairs |
07/10/237 October 2023 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-10-07 |
07/10/237 October 2023 | Resolutions |
07/10/237 October 2023 | Resolutions |
07/10/237 October 2023 | Appointment of a voluntary liquidator |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-05-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-16 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/07/2028 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
14/10/1914 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / DEBORAH FORREST / 18/02/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
26/10/1626 October 2016 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/01/1612 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON BL1 3AA |
08/01/148 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
04/07/134 July 2013 | APPOINTMENT TERMINATED, DIRECTOR TERESA FORREST |
04/07/134 July 2013 | DIRECTOR APPOINTED MR MARK FORREST |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA FORREST / 01/11/2012 |
09/01/139 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/01/125 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, SECRETARY KEVIN FORREST |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FORREST |
13/04/1113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA FORREST / 06/04/2011 |
06/04/116 April 2011 | DIRECTOR APPOINTED MRS THERESA FORREST |
10/02/1110 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK FORREST |
12/01/1112 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FORREST / 15/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FORREST / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/01/077 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/12/0312 December 2003 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
29/11/0329 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/01/032 January 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
12/12/0112 December 2001 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
06/07/016 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
27/12/0027 December 2000 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
04/07/004 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
09/12/999 December 1999 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
16/07/9916 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
17/12/9817 December 1998 | RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS |
06/10/986 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
11/12/9711 December 1997 | RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS |
09/07/979 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
11/12/9611 December 1996 | RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS |
13/10/9613 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
14/03/9614 March 1996 | RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS |
13/01/9513 January 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
22/12/9422 December 1994 | NEW DIRECTOR APPOINTED |
22/12/9422 December 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/12/9422 December 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/12/9416 December 1994 | CERTIFICATE OF INCORPORATION |
16/12/9416 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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