FOREST ESTATES LIMITED
Status | DISSOLVED |
Company No. | 00651332 |
Category | Private Limited Company |
Incorporated | 03 Mar 1960 |
Age | 64 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 8 days |
SUMMARY
FOREST ESTATES LIMITED is an dissolved private limited company with number 00651332. It was incorporated 64 years, 3 months, 1 day ago, on 03 March 1960 and it was dissolved 4 years, 3 months, 8 days ago, on 25 February 2020. The company address is Unit C, Citrus House Unit C, Citrus House, Bournemouth, BH9 2EN.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
New address: Unit C, Citrus House 602 Wimborne Road Bournemouth BH9 2EN
Change date: 2014-12-17
Old address: 2 Windmill Lane Avon Castle Ringwood Hampshire BH24 2DQ
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-05
Officer name: Mrs Kathleen Doris Gale
Documents
Change person secretary company with change date
Date: 18 Jan 2012
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-05
Officer name: Carolyn Elizabeth Mitchell
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-08
Old address: Units 7 & 8 the Parade 147 Wareham Road Corfe Mullen, Wimborne Dorset BH21 3LA
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mrs Kathleen Doris Gale
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 07/12/06 from: units 7-8 the parade 147 wareham road corfe mullen wimbourne dorset BH21 3LA
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Legacy
Date: 01 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 01/10/02 from: 133,belle vue road, southbourne, bournemouth. BH6 3EN
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Apr 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/97; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/96; no change of members
Documents
Legacy
Date: 10 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type small
Date: 05 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/94; full list of members
Documents
Legacy
Date: 11 Apr 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/93; no change of members
Documents
Accounts with accounts type small
Date: 11 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 14 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/92; full list of members
Documents
Accounts with accounts type small
Date: 09 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 16 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 09 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/11/91; no change of members
Documents
Accounts with accounts type small
Date: 18 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 27 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/90; no change of members
Documents
Accounts with accounts type small
Date: 21 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 21 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/09/89; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 20 May 1988
Category: Address
Type: 287
Description: Registered office changed on 20/05/88 from: west end farm, warfield, bracknell, berks. RG12 5RH
Documents
Legacy
Date: 24 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/02/88; full list of members
Documents
Accounts with accounts type full
Date: 17 Mar 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Resolution
Date: 29 Jan 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jan 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Mar 1987
Category: Annual-return
Type: 363
Description: Annual return made up to 11/02/87
Documents
Legacy
Date: 06 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
6 ELM AVENUE,CHATHAM,ME4 6ER
Number: | 09754240 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 SUFFOLK ROAD,BELFAST,BT11 9PB
Number: | NI638406 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 25 KENFIG INDUSTRIAL ESTATE,PORT TALBOT,SA13 2PE
Number: | 01438896 |
Status: | ACTIVE |
Category: | Private Limited Company |
81A GREAT STONE ROAD,MANCHESTER,M32 8GR
Number: | 04492646 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRLEY HEIGHTS MANAGEMENT LIMITED
24A SHIRLEY HEIGHTS,WALLINGTON,SM6 9QD
Number: | 02820696 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AVENUES PUBLISHING COMPANY LIMITED
C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 04253366 |
Status: | LIQUIDATION |
Category: | Private Limited Company |