THE FORGE SADLERGATE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/11/2420 November 2024 | Liquidators' statement of receipts and payments to 2024-10-26 |
| 20/11/2320 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 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 |
| 01/11/231 November 2023 | Resolutions |
| 01/11/231 November 2023 | Appointment of a voluntary liquidator |
| 01/11/231 November 2023 | Statement of affairs |
| 01/11/231 November 2023 | Resolutions |
| 23/10/2323 October 2023 | Change of details for Mrs Selina Wallis as a person with significant control on 2023-04-01 |
| 23/10/2323 October 2023 | Change of details for Mr Samuel William Wallis as a person with significant control on 2023-04-01 |
| 23/10/2323 October 2023 | Change of details for Ms Helen Day as a person with significant control on 2023-04-01 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 02/11/222 November 2022 | Director's details changed for Mr Samuel William Wallis on 2022-10-01 |
| 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 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-18 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 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 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-18 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/04/2010 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 06/11/196 November 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 06/11/196 November 2019 | COMPANY NAME CHANGED THE BLACKSMITHS FORGE LIMITED CERTIFICATE ISSUED ON 06/11/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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