Advanced company searchLink opens in new window

FORST BROACH CO. LIMITED

Company number 00579955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2015 AC92 Restoration by order of the court
31 Oct 2006 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2006 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2006 287 Registered office changed on 13/03/06 from: kroll LIMITED aspect court 4 temple row birmingham B2 5HG
09 Feb 2006 3.6 Receiver's abstract of receipts and payments
30 Jan 2006 405(2) Receiver ceasing to act
18 May 2005 3.6 Receiver's abstract of receipts and payments
16 Jul 2004 3.3 Statement of Affairs in administrative receivership following report to creditors
06 Jul 2004 3.10 Administrative Receiver's report
10 May 2004 405(1) Appointment of receiver/manager
22 Apr 2004 287 Registered office changed on 22/04/04 from: otterspool way watford hertfordshire WD25 8HS
25 Feb 2004 288b Director resigned
08 Apr 2003 363s Return made up to 18/03/03; full list of members
26 Mar 2002 363s Return made up to 18/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
12 Mar 2002 MEM/ARTS Memorandum and Articles of Association
08 Mar 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture 29/01/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Mar 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 Feb 2002 155(6)b Declaration of assistance for shares acquisition
27 Feb 2002 155(6)a Declaration of assistance for shares acquisition
11 Feb 2002 288b Director resigned
08 Feb 2002 395 Particulars of mortgage/charge
28 Jan 2002 288b Secretary resigned
28 Jan 2002 288a New secretary appointed