FORSYTHE CONTRACTS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Statement of receipts and payments to 2024-09-27

View Document

09/10/249 October 2024 Return of final meeting in a members' voluntary winding up

View Document

23/08/2423 August 2024 Statement of receipts and payments to 2024-08-20

View Document

23/08/2323 August 2023 Declaration of solvency

View Document

23/08/2323 August 2023 Appointment of a liquidator

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Registered office address changed from 4 Dorchester Park Lisburn Co.Antrim BT28 3DE United Kingdom to 6 Northland Row Dungannon Tyrone BT71 6AW on 2023-08-23

View Document

14/07/2314 July 2023 Cessation of Norma Jane Forsythe as a person with significant control on 2022-12-13

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Appointment of Avril Carse Mcgrath as a secretary on 2022-12-13

View Document

05/01/235 January 2023 Termination of appointment of Norma Forsythe as a director on 2022-12-13

View Document

05/01/235 January 2023 Termination of appointment of Norma Forsythe as a secretary on 2022-12-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

08/12/218 December 2021 Satisfaction of charge 2 in full

View Document

08/12/218 December 2021 Satisfaction of charge 4 in full

View Document

08/12/218 December 2021 Satisfaction of charge 3 in full

View Document

08/12/218 December 2021 Satisfaction of charge 5 in full

View Document

26/07/2126 July 2021 Appointment of Mrs Pauline Margaret Thompson as a director on 2021-07-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM HULLS LANE MOIRA ROAD LISBURN CO.ANTRIM BT28 2SR

View Document

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/04/1627 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/04/1525 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/04/1422 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/04/1329 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL CARSE MCGRATH / 01/10/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA FORSYTHE / 01/10/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FORSYTHE / 01/10/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/04/0917 April 2009 29/03/09 ANNUAL RETURN SHUTTLE

View Document

01/03/091 March 2009 30/06/08 ANNUAL ACCTS

View Document

07/05/087 May 2008 30/06/07 ANNUAL ACCTS

View Document

11/04/0811 April 2008 29/03/08 ANNUAL RETURN SHUTTLE

View Document

28/03/0728 March 2007 30/06/06 ANNUAL ACCTS

View Document

28/03/0728 March 2007 29/03/07 ANNUAL RETURN SHUTTLE

View Document

24/04/0624 April 2006 29/03/06 ANNUAL RETURN SHUTTLE

View Document

15/01/0615 January 2006 30/06/05 ANNUAL ACCTS

View Document

07/01/057 January 2005 30/06/04 ANNUAL ACCTS

View Document

20/04/0420 April 2004 29/03/04 ANNUAL RETURN SHUTTLE

View Document

25/03/0425 March 2004 30/06/03 ANNUAL ACCTS

View Document

17/01/0417 January 2004 CHANGE OF DIRS/SEC

View Document

09/04/039 April 2003 29/03/03 ANNUAL RETURN SHUTTLE

View Document

10/12/0210 December 2002 30/06/02 ANNUAL ACCTS

View Document

08/04/028 April 2002 29/03/02 ANNUAL RETURN SHUTTLE

View Document

08/04/028 April 2002 30/06/01 ANNUAL ACCTS

View Document

07/04/017 April 2001 29/03/01 ANNUAL RETURN SHUTTLE

View Document

23/03/0123 March 2001 30/06/00 ANNUAL ACCTS

View Document

04/07/004 July 2000 MORTGAGE SATISFACTION

View Document

27/04/0027 April 2000 30/06/99 ANNUAL ACCTS

View Document

03/04/003 April 2000 29/03/00 ANNUAL RETURN SHUTTLE

View Document

07/05/997 May 1999 30/06/98 ANNUAL ACCTS

View Document

12/04/9912 April 1999 29/03/99 ANNUAL RETURN SHUTTLE

View Document

23/04/9823 April 1998 PARS RE MORTAGE

View Document

08/04/988 April 1998 30/06/97 ANNUAL ACCTS

View Document

19/03/9819 March 1998 29/03/98 ANNUAL RETURN SHUTTLE

View Document

28/04/9728 April 1997 29/03/97 ANNUAL RETURN SHUTTLE

View Document

26/03/9726 March 1997 30/06/96 ANNUAL ACCTS

View Document

21/04/9621 April 1996 29/03/96 ANNUAL RETURN SHUTTLE

View Document

13/03/9613 March 1996 30/06/95 ANNUAL ACCTS

View Document

01/05/951 May 1995 30/06/94 ANNUAL ACCTS

View Document

22/03/9522 March 1995 29/03/95 ANNUAL RETURN SHUTTLE

View Document

11/04/9411 April 1994 29/03/94 ANNUAL RETURN SHUTTLE

View Document

06/04/946 April 1994 30/06/93 ANNUAL ACCTS

View Document

17/05/9317 May 1993 30/06/92 ANNUAL ACCTS

View Document

07/04/937 April 1993 29/03/93 ANNUAL RETURN SHUTTLE

View Document

21/09/9221 September 1992 30/06/91 ANNUAL ACCTS

View Document

27/04/9227 April 1992 29/03/92 ANNUAL RETURN FORM

View Document

11/10/9111 October 1991 PARS RE MORTAGE

View Document

13/09/9113 September 1991 29/03/91 ANNUAL RETURN

View Document

05/09/915 September 1991 30/06/90 ANNUAL ACCTS

View Document

27/06/9127 June 1991 CHANGE IN SIT REG ADD

View Document

13/04/9113 April 1991 31/12/90 ANNUAL RETURN

View Document

06/10/906 October 1990 30/06/89 ANNUAL ACCTS

View Document

23/05/9023 May 1990 31/12/89 ANNUAL RETURN

View Document

31/05/8931 May 1989 30/06/88 ANNUAL ACCTS

View Document

31/03/8931 March 1989 31/12/88 ANNUAL RETURN

View Document

23/06/8823 June 1988 31/12/87 ANNUAL RETURN

View Document

06/05/886 May 1988 30/06/87 ANNUAL ACCTS

View Document

16/03/8816 March 1988 PARS RE MORTAGE

View Document

26/11/8726 November 1987 PARS RE MORTAGE

View Document

26/11/8726 November 1987 PARS RE MORTAGE

View Document

14/04/8714 April 1987 30/06/86 ANNUAL ACCTS

View Document

31/03/8731 March 1987 31/12/86 ANNUAL RETURN

View Document

31/12/8631 December 1986 30/06/85 ANNUAL ACCTS

View Document

21/06/8621 June 1986 31/12/85 ANNUAL RETURN

View Document

13/05/8513 May 1985 30/06/84 ANNUAL ACCTS

View Document

29/10/8429 October 1984 31/12/83 ANNUAL RETURN

View Document

18/07/8418 July 1984 NOTICE OF ARD

View Document

20/09/8320 September 1983 RETURN OF ALLOTS (CASH)

View Document

02/06/832 June 1983 PARTICULARS RE DIRECTORS

View Document

28/04/8328 April 1983 STATEMENT OF NOMINAL CAP

View Document

28/04/8328 April 1983 ARTICLES

View Document

28/04/8328 April 1983 DECL ON COMPL ON INCORP

View Document

28/04/8328 April 1983 MEMORANDUM

View Document

28/04/8328 April 1983 PARS RE DIRS/SIT REG OFFI

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