WALLACE FORTH CONSTRUCTION LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/10/1930 October 2019 CESSATION OF ELIZABETH ANN WALLACE AS A PSC

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN WALLACE / 02/09/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM ALDER HOUSE 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALLACE / 02/09/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN WALLACE / 02/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/10/1429 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/11/1327 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/10/1231 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/11/1110 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/11/1018 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN WALLACE / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALLACE / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/12/0216 December 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/11/0215 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/99

View Document

11/12/0011 December 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 S366A DISP HOLDING AGM 31/12/98

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/10/9821 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/977 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 COMPANY NAME CHANGED PLOYSPOT LIMITED CERTIFICATE ISSUED ON 09/05/88

View Document

06/05/886 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 130488

View Document

08/04/888 April 1988 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