FORGEMASTERS LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Return of final meeting in a members' voluntary winding up

View Document

20/04/2420 April 2024 Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-04-20

View Document

01/03/241 March 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Removal of liquidator by court order

View Document

01/11/231 November 2023 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on 2023-11-01

View Document

27/01/2327 January 2023 Liquidators' statement of receipts and payments to 2023-01-19

View Document

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2021:LIQ. CASE NO.1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM GARTH WORKS TAFFS WELL CARDIFF SOUTH GLAMORGAN CF15 7YF

View Document

27/01/2027 January 2020 SPECIAL RESOLUTION TO WIND UP

View Document

27/01/2027 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/2027 January 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

02/12/192 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR IFAN DAVIES

View Document

17/11/1617 November 2016 SECRETARY APPOINTED MR PETER LINGHAM

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY IFAN DAVIES

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 AUDITOR'S RESIGNATION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRABBAN / 14/09/2012

View Document

14/09/1214 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/05/00

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: PO BOX 31, NEWTOWN MILL SWINTON MANCHESTER LANCASHIRE M27 6DA

View Document

20/06/0020 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/05/0024 May 2000 REREGISTRATION PLC-PRI 22/05/00

View Document

24/05/0024 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/05/0024 May 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/12/995 December 1999 AUDITOR'S RESIGNATION

View Document

05/12/995 December 1999 APPOINT AUDITORS 22/11/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: COMMERCE HOUSE 9 THE OLDWAY CENTRE MONNOW STREET MONMOUTH GWENT NP25 3PS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 19 STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2EZ

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: AVON HOUSE 19 STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2EZ

View Document

12/11/9612 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

13/04/9613 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 16 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF4 5GG

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9327 July 1993 ALTER MEM AND ARTS 19/07/93

View Document

01/04/931 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 27/10/91; CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 15/10/90; CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: 16 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF4 5GG

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: GARTH WORKS TAFFS WELL MID-GLAMORGAN CF4 7RN

View Document

08/08/908 August 1990 AUDITOR'S RESIGNATION

View Document

08/08/908 August 1990 RE DES OF SHARES 23/07/90

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

27/01/8927 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 ALTER MEM AND ARTS 120588

View Document

22/10/8822 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 WD 20/01/88 AD 07/01/88--------- PART-PAID £ SI 14707@1=14707 £ IC 175000/189707

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/09/8730 September 1987 REREGISTRATION PRI-PLC 110987

View Document

30/09/8730 September 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/09/8730 September 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/09/8730 September 1987 BALANCE SHEET

View Document

30/09/8730 September 1987 AUDITORS' STATEMENT

View Document

30/09/8730 September 1987 AUDITORS' REPORT

View Document

28/09/8728 September 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8710 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 COMPANY NAME CHANGED M.B.N.9 LIMITED CERTIFICATE ISSUED ON 01/04/87

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 REGISTERED OFFICE CHANGED ON 30/03/87 FROM: 1 MUSEUM PLACE CARDIFF CF1 3TX

View Document

25/02/8725 February 1987 CERTIFICATE OF INCORPORATION

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