Advanced company searchLink opens in new window

THETFORD BUSINESS FORUM C.I.C.

Company number 06408358

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with updates
22 Mar 2021 PSC01 Notification of Jonathan Charles Pearson as a person with significant control on 11 March 2021
22 Mar 2021 PSC01 Notification of William Richard Bridgman as a person with significant control on 11 March 2021
22 Mar 2021 PSC07 Cessation of Brian James Floringer as a person with significant control on 11 March 2021
22 Mar 2021 PSC07 Cessation of John Edward Patrick Connolly as a person with significant control on 11 March 2021
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2020 TM01 Termination of appointment of John Edward Patrick Connolly as a director on 16 November 2020
18 Nov 2020 AP01 Appointment of Mr Jonathan Charles Pearson as a director on 16 November 2020
18 Nov 2020 AP01 Appointment of Mr William Richard Bridgman as a director on 16 November 2020
18 Nov 2020 TM01 Termination of appointment of Valerie Ann Watson-Brown as a director on 16 November 2020
18 Nov 2020 TM01 Termination of appointment of Mike Brown as a director on 16 November 2020
18 Nov 2020 AD01 Registered office address changed from The Gables, 21 Old Market Street Thetford Norfolk IP24 2EN to The Limes 32 Bridge Street Thetford Norfolk IP24 3AG on 18 November 2020
02 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
04 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-25
04 Feb 2020 CICCON Change of name
04 Feb 2020 CONNOT Change of name notice
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
31 Oct 2019 CH01 Director's details changed for Mr Mike Brown on 1 October 2019
31 Oct 2019 CH01 Director's details changed for Mr Mike Brown on 1 October 2019
31 Oct 2019 CH01 Director's details changed for Mrs Valerie Ann Watson-Brown on 1 October 2019
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
31 Oct 2019 CH01 Director's details changed for Mrs Valerie Ann Watson-Brown on 1 October 2019