Advanced company searchLink opens in new window

TERRY FORSEY CONSULTING LIMITED

Company number 06648545

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)
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
05 Jan 2023 AD01 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 5 January 2023
05 Jan 2023 600 Appointment of a voluntary liquidator
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
05 Jan 2023 LIQ02 Statement of affairs
22 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with updates
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
23 Aug 2021 TM01 Termination of appointment of Susan Forsey as a director on 23 August 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
02 Apr 2021 PSC04 Change of details for Mr Terry Francis Forsey as a person with significant control on 29 March 2021
02 Apr 2021 CH01 Director's details changed for Mrs Susan Forsey on 29 March 2021
02 Apr 2021 AD01 Registered office address changed from Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2 April 2021
02 Apr 2021 PSC04 Change of details for Mrs Susan Forsey as a person with significant control on 29 March 2021
01 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
04 Feb 2019 PSC04 Change of details for Mr Terry Francis Forsey as a person with significant control on 4 February 2019
04 Feb 2019 PSC04 Change of details for Mrs Susan Forsey as a person with significant control on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mrs Susan Forsey on 4 February 2019
04 Feb 2019 AD01 Registered office address changed from C/O Hw Northamptonshire Llp 26-28 Headlands Kettering Northamptonshire NN15 7HP to Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 4 February 2019
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates