Advanced company searchLink opens in new window

FOREST TIMBER SUPPLIES LTD

Company number 11661760

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)
22 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 14 June 2022
07 Dec 2021 TM01 Termination of appointment of Richard Roy Jennings as a director on 8 October 2021
28 Jun 2021 AD01 Registered office address changed from Unit 39 Axe Road Bridgwater TA6 5LN England to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 28 June 2021
24 Jun 2021 LIQ02 Statement of affairs
24 Jun 2021 600 Appointment of a voluntary liquidator
24 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-15
23 Mar 2021 AD01 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Unit 39 Axe Road Bridgwater TA6 5LN on 23 March 2021
28 Jan 2021 MR01 Registration of charge 116617600003, created on 27 January 2021
23 Jan 2021 CH01 Director's details changed for Richard Roy Jennings on 23 January 2021
23 Jan 2021 PSC04 Change of details for Richard Roy Jennings as a person with significant control on 23 January 2021
16 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 TM01 Termination of appointment of Paul Alan Davis as a director on 31 May 2020
07 Jul 2020 PSC04 Change of details for Richard Roy Jennings as a person with significant control on 17 April 2020
07 Jul 2020 PSC01 Notification of Richard Roy Jennings as a person with significant control on 6 January 2019
17 Jun 2020 PSC04 Change of details for a person with significant control
16 Jun 2020 PSC07 Cessation of Paul Alan Davis as a person with significant control on 17 April 2020
27 Jan 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
13 Feb 2019 MR01 Registration of charge 116617600002, created on 11 February 2019
17 Jan 2019 MR01 Registration of charge 116617600001, created on 17 January 2019
08 Jan 2019 AP01 Appointment of Richard Roy Jennings as a director on 6 January 2019
06 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-06
  • GBP 100