Advanced company searchLink opens in new window

FORWARD SUPPLIES LTD

Company number 10531580

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)
25 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 20 July 2022
09 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
06 Aug 2020 LIQ02 Statement of affairs
06 Aug 2020 600 Appointment of a voluntary liquidator
06 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-21
05 Aug 2020 AD01 Registered office address changed from Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 5 August 2020
22 Jul 2020 AD01 Registered office address changed from 72E New Court Way Ormskirk Lancashire L39 2YT England to Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 22 July 2020
18 Jul 2020 AD01 Registered office address changed from 72B New Court Way Ormskirk Lancashire L39 2YT to 72E New Court Way Ormskirk Lancashire L39 2YT on 18 July 2020
06 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jun 2019 CH01 Director's details changed for Mrs Susan Catherine Wiggins on 3 June 2019
03 Jun 2019 CH01 Director's details changed for Mr Clive Adrian Wiggins on 3 June 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 72B New Court Way Ormskirk Lancashire L39 2YT on 8 May 2018
29 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
19 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted