Advanced company searchLink opens in new window

FORAY PROPERTIES LIMITED

Company number 04927467

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)
27 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 25 January 2019
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 LIQ01 Declaration of solvency
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Sep 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
28 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
10 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
05 Nov 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
03 Sep 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AP01 Appointment of James John Jordan as a director on 17 July 2015
31 Jul 2015 TM01 Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
16 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
14 Jul 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
04 Apr 2014 TM01 Termination of appointment of Iain Shore as a director
17 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1