Advanced company searchLink opens in new window

FORKARDT INTERNATIONAL LIMITED

Company number 03767357

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DS01 Application to strike the company off the register
10 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
01 Jul 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
11 Apr 2013 TM01 Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013
10 Apr 2013 SH19 Statement of capital on 10 April 2013
  • GBP 1
10 Apr 2013 SH20 Statement by directors
10 Apr 2013 CAP-SS Solvency statement dated 28/03/13
10 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital contribution reserve cancelled 28/03/2013
30 Jan 2013 AA Accounts made up to 31 December 2012
27 Jul 2012 CH01 Director's details changed for Mr Giles Matthew Hudson on 21 May 2012
22 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
03 Feb 2012 AA Accounts made up to 31 December 2011
12 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
12 May 2011 AR01 Annual return made up to 2 May 2010 with full list of shareholders
04 Jan 2011 AA Accounts made up to 30 November 2010
27 May 2010 CH01 Director's details changed for Edward Ufland on 1 October 2009
27 May 2010 CH01 Director's details changed for Philip Matthew Deakin on 1 October 2009
27 May 2010 CH01 Director's details changed for Giles Hudson on 1 October 2009
27 May 2010 CH01 Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009
13 May 2010 CH04 Secretary's details changed for S & J Registrars Limited on 1 October 2009