Advanced company searchLink opens in new window

FOREST TRAFFIC SIGNALS LIMITED

Company number 02970409

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2011 DS01 Application to strike the company off the register
07 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 2
07 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-28
07 Apr 2011 CONNOT Change of name notice
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
29 Sep 2010 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 29 September 2010
17 Sep 2010 AD01 Registered office address changed from Forest House Broad Quay Road Felnex Industrial Estate Newport NP19 4PN on 17 September 2010
17 Sep 2010 AP01 Appointment of Michael John Williams as a director
17 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Sep 2010 TM01 Termination of appointment of Christopher Powell as a director
10 Sep 2010 TM01 Termination of appointment of Kevin Allen as a director
10 Sep 2010 TM01 Termination of appointment of Ian Martin as a director
13 Jan 2010 AR01 Annual return made up to 22 September 2009 with full list of shareholders
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
06 Nov 2009 CH03 Secretary's details changed for Theresa Louise Murray on 6 October 2009
25 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
01 Dec 2008 363s Return made up to 22/09/08; full list of members
07 Oct 2008 AA Accounts made up to 31 March 2008
01 Jul 2008 288c Secretary's Change of Particulars / theresa jones / 09/05/2008 / Surname was: jones, now: murray; HouseName/Number was: , now: 64; Street was: 64 gaer park drive, now: gaer park drive
13 Nov 2007 AA Accounts made up to 31 March 2007
13 Nov 2007 288a New secretary appointed
13 Nov 2007 288b Secretary resigned