FOREST RENTALS LTD
Company Documents
| Date | Description |
|---|---|
| 06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
| 21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
| 08/11/238 November 2023 | Application to strike the company off the register |
| 29/11/2229 November 2022 | Registration of charge 066478310001, created on 2022-11-28 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
| 04/10/224 October 2022 | Micro company accounts made up to 2022-03-31 |
| 08/04/228 April 2022 | Certificate of change of name |
| 05/04/225 April 2022 | Registered office address changed from Little Wymering Sandy Lane Lyndhurst SO43 7DN to Wymering House Sandy Lane Lyndhurst SO43 7DN on 2022-04-05 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/07/1516 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/07/1417 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM WYMERING COTTAGE SANDY LANE LYNDHURST HAMPSHIRE SO43 7DN ENGLAND |
| 14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY MARGUERITE LAWTON / 10/10/2013 |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 07/10/137 October 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
| 04/10/134 October 2013 | DIRECTOR APPOINTED MRS SIAN BAKER |
| 12/08/1312 August 2013 | DIRECTOR APPOINTED MRS CHERRY MARGUERITE LAWTON |
| 12/08/1312 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM WYMERING HOUSE SANDY LANE LYNDHURST HAMPSHIRE SO43 7DN UNITED KINGDOM |
| 12/08/1312 August 2013 | APPOINTMENT TERMINATED, DIRECTOR SIAN BAKER |
| 12/08/1312 August 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 16/07/1216 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 85 YORK AVENUE FINCHFIELD WOLVERHAMPTON WEST MIDLANDS WV3 9BS |
| 19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 23/05/2012 |
| 19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN BAKER / 23/05/2012 |
| 19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN BAKER / 23/05/2012 |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/07/1118 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/11/1019 November 2010 | DIRECTOR APPOINTED MR BRIAN EDWARD BAKER |
| 19/11/1019 November 2010 | APPOINTMENT TERMINATED, DIRECTOR CHERRY LAWTON |
| 15/07/1015 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 27/07/0927 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
| 10/11/0810 November 2008 | CURRSHO FROM 31/07/2009 TO 30/06/2009 |
| 16/07/0816 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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