Advanced company searchLink opens in new window

FORTE BAILEY LTD

Company number 07632712

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)
25 Mar 2024 RM02 Notice of ceasing to act as receiver or manager
25 Mar 2024 REC2 Receiver's abstract of receipts and payments to 14 February 2024
29 Feb 2024 MR04 Satisfaction of charge 076327120008 in full
14 Sep 2023 REC2 Receiver's abstract of receipts and payments to 14 August 2023
23 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 5 July 2023
08 Mar 2023 REC2 Receiver's abstract of receipts and payments to 14 February 2023
19 Jul 2022 AD01 Registered office address changed from St Vincent House 12 Still Lane Southborough Kent TN4 0FP United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 19 July 2022
19 Jul 2022 LIQ02 Statement of affairs
19 Jul 2022 600 Appointment of a voluntary liquidator
19 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-06
17 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
24 Feb 2022 RM01 Appointment of receiver or manager
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Apr 2021 AD01 Registered office address changed from St Vincent House Still Lane Southborough Kent TN4 0QB United Kingdom to St Vincent House 12 Still Lane Southborough Kent TN4 0FP on 23 April 2021
30 Mar 2021 AD01 Registered office address changed from St Vincent House Still Lane Southborough Tunbridge Wells TN4 0QB United Kingdom to St Vincent House Still Lane Southborough Kent TN4 0QB on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Mervyn Dabner on 30 March 2021
30 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
08 Feb 2021 AD01 Registered office address changed from 33 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom to St Vincent House Still Lane Southborough Tunbridge Wells TN4 0QB on 8 February 2021
04 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
21 Apr 2020 TM01 Termination of appointment of James William Farrand as a director on 21 October 2019
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
13 Dec 2019 MR04 Satisfaction of charge 076327120007 in full
13 Dec 2019 MR01 Registration of charge 076327120008, created on 4 December 2019
05 Dec 2019 MR01 Registration of charge 076327120007, created on 4 December 2019
05 Dec 2019 MR04 Satisfaction of charge 076327120006 in full