FOREST PROJECTS (YORKSHIRE) LTD

Company Documents

DateDescription
18/10/1618 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/07/1618 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM
REINS MILL HUDDERSFIELD ROAD
HONLEY
HOLMFIRTH
WEST YORKSHIRE
HD9 6NB

View Document

28/05/1528 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1528 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/1528 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/1528 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

20/10/1420 October 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

23/08/1223 August 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual return made up to 12 May 2011 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WHITEHEAD / 12/05/2010

View Document

21/09/1021 September 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT MICHAEL ADDY LOGGED FORM

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MICHAEL ANTHONYQ WHITEHEAD

View Document

11/09/0811 September 2008 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

12/05/0812 May 2008 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