Advanced company searchLink opens in new window

FOREST FOODS LIMITED

Company number 01794973

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2011 AA Full accounts made up to 24 September 2010
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2011 DS01 Application to strike the company off the register
17 Jan 2011 SH19 Statement of capital on 17 January 2011
  • GBP 2
12 Jan 2011 TM01 Termination of appointment of William Barratt as a director
06 Jan 2011 AP01 Appointment of Ms Diane Walker as a director
06 Jan 2011 TM01 Termination of appointment of Anthony Hynes as a director
10 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Commence winding up 16/09/2010
09 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
30 Sep 2010 CAP-SS Solvency Statement dated 16/09/10
24 Jun 2010 TM01 Termination of appointment of Caroline Bergin as a director
24 Jun 2010 AP01 Appointment of Conor O Leary as a director
10 Mar 2010 AA Accounts for a dormant company made up to 25 September 2009
09 Jan 2010 AP01 Appointment of Michael Evans as a director
31 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
22 Jun 2009 AA Accounts made up to 26 September 2008
19 Jan 2009 288c Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: ; Post Town was: donnybrook, now: sandymount
30 Dec 2008 363a Return made up to 07/12/08; full list of members
25 Feb 2008 AA Accounts made up to 28 September 2007
28 Dec 2007 363a Return made up to 07/12/07; full list of members
28 Dec 2007 287 Registered office changed on 28/12/07 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA
12 Jul 2007 AA Accounts made up to 29 September 2006
14 May 2007 287 Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS
28 Dec 2006 363a Return made up to 07/12/06; full list of members