Advanced company searchLink opens in new window

NEW FORESTS COMPANY HOLDINGS LIMITED

Company number 05373215

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)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2017 600 Appointment of a voluntary liquidator
20 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
14 Feb 2017 AD01 Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 14 February 2017
08 Feb 2017 4.70 Declaration of solvency
02 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reorganisation 16/05/2016
31 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company busniess 01/08/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
12 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,489.71
  • USD 13,000,000
11 Apr 2016 TM01 Termination of appointment of Christian Wang Yuen as a director on 7 January 2016
11 Apr 2016 AP01 Appointment of Mrs Pamela Gopaloodoo as a director on 7 January 2016
28 Jan 2016 TM01 Termination of appointment of Patrick Edward Ochieng Obath as a director on 31 October 2015
28 Jan 2016 TM02 Termination of appointment of Quentin Victor Scorgie as a secretary on 28 February 2015
28 Jan 2016 AP03 Appointment of Mr Stephen Norman Moore as a secretary on 1 March 2015
27 Oct 2015 CH03 Secretary's details changed for Mr Quentin Victor Scorgie on 1 March 2015
18 Aug 2015 TM01 Termination of appointment of Oreoluwa Adetunji Adeyemi as a director on 6 May 2014
18 Aug 2015 AP01 Appointment of Mr Patrick Sixsmith as a director on 6 May 2014
13 May 2015 AD02 Register inspection address has been changed to Cooley Llp 69 Old Broad Street London EC2M 1QS
30 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
30 Apr 2015 AD01 Registered office address changed from C/O Morrison & Foerster (Uk) Llp City Point 1 Ropemaker Street London EC2Y 9AW to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 30 April 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 98,696.66
  • USD 11,000,000
05 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 98,696.66
  • USD 9,750,000
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 98,696.66
  • USD 6,500,000