Advanced company searchLink opens in new window

FORUM CRM LIMITED

Company number 07506093

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)
18 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2017 AD01 Registered office address changed from 2 the Causeway Carlton Bedford MK43 7LT to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 19 April 2017
08 Apr 2017 4.70 Declaration of solvency
08 Apr 2017 600 Appointment of a voluntary liquidator
08 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-23
31 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Feb 2016 AP01 Appointment of Mrs Eleanor Jean Fox as a director on 25 February 2016
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
19 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from 227a West Street Fareham Hampshire PO16 0HZ United Kingdom on 9 February 2011
26 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)