KENNETH F FORSYTH LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

27/03/2327 March 2023 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM NO2 WAREHOUSE, THE WHARF SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL TAFFS / 07/09/2013

View Document

29/08/1329 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR KENNETH FRENCH FORSYTH

View Document

03/09/103 September 2010 SAIL ADDRESS CREATED

View Document

03/09/103 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 09/07/10 STATEMENT OF CAPITAL GBP 50

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MISS RACHEL TAFFS

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0721 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: OLD CO-OP BUILDINGS TOWN HALL STREET SOWERBY BRIDGE WEST YORKSHIRE HX6 2EA

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 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