Advanced company searchLink opens in new window

FOREST HYDRAULICS LIMITED

Company number 11106550

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)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 AP01 Appointment of Mrs Rita Sharma as a director on 1 May 2018
24 Oct 2018 AP01 Appointment of Mr Ramesh Kumar Sharma as a director on 1 October 2018
24 Oct 2018 PSC01 Notification of Ramesh Kumar Sharma as a person with significant control on 1 May 2018
24 Oct 2018 AD01 Registered office address changed from Unit a1 Bridge Road Industrial Estate Bridge Road Southall UB2 4AB England to Unit a1 Bridge Road Industrial Estate Bridge Road Southall UB2 4AB on 24 October 2018
24 Oct 2018 AD01 Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom to Unit a1 Bridge Road Industrial Estate Bridge Road Southall UB2 4AB on 24 October 2018
26 Apr 2018 PSC07 Cessation of Stephen Henry Brown as a person with significant control on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Stephen Henry Brown as a director on 26 April 2018
20 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-31
20 Apr 2018 CONNOT Change of name notice
21 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
20 Dec 2017 PSC01 Notification of Stephen Henry Brown as a person with significant control on 19 December 2017
20 Dec 2017 AP01 Appointment of Mr Stephen Henry Brown as a director on 19 December 2017
20 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 20 December 2017
13 Dec 2017 TM01 Termination of appointment of Michael Duke as a director on 11 December 2017
11 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-11
  • GBP 1