Advanced company searchLink opens in new window

FOREST SPECIALITIES LIMITED

Company number 08936744

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
06 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
08 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
25 May 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
26 Apr 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AD01 Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
06 Aug 2015 TM01 Termination of appointment of Tracy Price as a director on 1 February 2015
06 Aug 2015 AP01 Appointment of Mr Norman Charles Mustow as a director on 1 February 2015
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted