THE FORGE SADLERGATE LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Liquidators' statement of receipts and payments to 2024-10-26

View Document

20/11/2320 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/11/231 November 2023 Registered office address changed from Albany House Temple Court, Temple Way Coleshill Warwickshire B46 1HH England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-11-01

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Appointment of a voluntary liquidator

View Document

01/11/231 November 2023 Statement of affairs

View Document

01/11/231 November 2023 Resolutions

View Document

23/10/2323 October 2023 Change of details for Mrs Selina Wallis as a person with significant control on 2023-04-01

View Document

23/10/2323 October 2023 Change of details for Mr Samuel William Wallis as a person with significant control on 2023-04-01

View Document

23/10/2323 October 2023 Change of details for Ms Helen Day as a person with significant control on 2023-04-01

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Director's details changed for Mr Samuel William Wallis on 2022-10-01

View Document

02/11/222 November 2022 Registered office address changed from Albany House Gibson Road Birmingham West Midlands B20 3UE England to Albany House Temple Court, Temple Way Coleshill Warwickshire B46 1HH on 2022-11-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP England to Albany House Gibson Road Birmingham West Midlands B20 3UE on 2022-03-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/196 November 2019 COMPANY NAME CHANGED THE BLACKSMITHS FORGE LIMITED CERTIFICATE ISSUED ON 06/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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