Advanced company searchLink opens in new window

FORGE NO.2 LIMITED

Company number 08906701

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
14 Dec 2016 CH01 Director's details changed for Mr Michael James Wallace Ashley on 12 December 2016
18 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
13 Sep 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 April 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
21 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
08 Sep 2015 TM02 Termination of appointment of Cameron John Olsen as a secretary on 1 August 2015
08 Sep 2015 AP04 Appointment of Eacotts International Limited as a secretary on 1 August 2015
10 Aug 2015 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 10 August 2015
15 Apr 2015 MR01 Registration of charge 089067010001, created on 10 April 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
26 Mar 2014 CH03 Secretary's details changed for Mr Cameron John Olson on 21 February 2014
21 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-21
  • GBP 1