THE FORGE GARAGE (BURGHFIELD) LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 14/08/2514 August 2025 | Application to strike the company off the register |
| 17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/10/225 October 2022 | Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2022-10-05 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/11/2111 November 2021 | Termination of appointment of Anne Marshall as a secretary on 2021-11-11 |
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
| 06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARSHALL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM BELL HOUSE ASHFORD HILL THATCHAM BERKS RG19 8BB |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
| 08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/09/1617 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN MARSHALL / 31/03/2016 |
| 31/03/1631 March 2016 | DIRECTOR APPOINTED NIGEL ALAN MARSHALL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/09/1522 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/11/144 November 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/10/135 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/09/1330 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/10/129 October 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
| 08/10/128 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARSHALL / 31/08/2012 |
| 05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MARSHALL / 31/08/2012 |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/10/1119 October 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
| 17/09/1117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/09/1028 September 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
| 01/12/091 December 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 28/09/0928 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 24/09/0824 September 2008 | RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS |
| 16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 14/09/0714 September 2007 | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS |
| 13/11/0613 November 2006 | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
| 26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 10/01/0610 January 2006 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX |
| 12/10/0512 October 2005 | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
| 06/10/046 October 2004 | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
| 07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 05/10/035 October 2003 | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS |
| 18/03/0318 March 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04 |
| 07/02/037 February 2003 | NEW SECRETARY APPOINTED |
| 03/12/023 December 2002 | NEW DIRECTOR APPOINTED |
| 16/09/0216 September 2002 | SECRETARY RESIGNED |
| 16/09/0216 September 2002 | DIRECTOR RESIGNED |
| 05/09/025 September 2002 | 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