FORGEWOOD CONTRACTS LIMITED

Company Documents

DateDescription
06/01/236 January 2023 Final Gazette dissolved following liquidation

View Document

06/01/236 January 2023 Final Gazette dissolved following liquidation

View Document

06/10/226 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2113 October 2021 Liquidators' statement of receipts and payments to 2021-08-18

View Document

11/12/1211 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ARTHUR ARTHUR / 04/12/2012

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 7 HUGUENOT PLACE, HENEAGE STREET SPITALFIELDS LONDON E1 5LJ UNITED KINGDOM

View Document

01/11/111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH UNITED KINGDOM

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM THE BROWN HOUSE 115 BELLE HILL BEXHILL-ON-SEA EAST SUSSEX TN40 2AP

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE ARTHUR

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ARTHUR

View Document

30/12/1030 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR DAVID JOHN MCWHIRTER

View Document

14/01/1014 January 2010 CHANGE OF NAME 05/01/2010

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ARTHUR ARTHUR / 21/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ARTHUR / 21/11/2009

View Document

21/11/0921 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: UNIT 6-8 BEECHING CLOSE BEXHILL ON SEA EAST SUSSEX TN39 3YF

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: UNIT 7-8 BEECHING CLOSE BEXHILL ON SEA EAST SUSSEX TN39 3YF

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 115 BELLE HILL BEXHILL ON SEA EAST SUSSEX TN40 2AP

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 29 CAMBRIDGE ROAD CARSHALTON SURREY SM5 3QR

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

25/10/0025 October 2000 ADOPT MEM AND ARTS 17/10/00

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 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