Advanced company searchLink opens in new window

FORESTDAY LIMITED

Company number 06745838

Filter by category

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
25 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jul 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 January 2010
07 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Mr Mark Coombs on 6 December 2009
27 Nov 2008 288a Director appointed mr mark coombs
19 Nov 2008 287 Registered office changed on 19/11/2008 from flat 3 swiss cottage adamson road london NW3 3HU
18 Nov 2008 288b Appointment terminated secretary hcs secretarial LIMITED
18 Nov 2008 288b Appointment terminated director aderyn hurworth