Advanced company searchLink opens in new window

FORRESTER FLEETWOOD INDUSTRY LIMITED

Company number 10406993

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2021 AD01 Registered office address changed from 4 Market Street Hatherleigh Okehampton EX20 3JN England to 17a Market Street Hatherleigh Okehampton EX20 3JN on 16 January 2021
16 Jan 2021 TM01 Termination of appointment of Stephen James Moore as a director on 15 January 2021
16 Jan 2021 AP01 Appointment of Mrs Pat Moore as a director on 15 January 2021
16 Jan 2021 PSC07 Cessation of Stephen James Moore as a person with significant control on 15 January 2021
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2019 AD01 Registered office address changed from Nethercott Farm Southcott Okehampton EX20 4NL to 4 Market Street Hatherleigh Okehampton EX20 3JN on 16 January 2019
16 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Jul 2017 PSC01 Notification of Stephen James Moore as a person with significant control on 27 July 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
21 Jul 2017 PSC07 Cessation of Ordovas Capital Limited as a person with significant control on 21 July 2017
22 May 2017 AD01 Registered office address changed from 4C the Square Moretonhampstead Newton Abbot TQ13 8NF United Kingdom to Nethercott Farm Southcott Okehampton EX20 4NL on 22 May 2017
03 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted