FORUM PRESTON LIMITED
Status | DISSOLVED |
Company No. | 04288568 |
Category | Private Limited Company |
Incorporated | 17 Sep 2001 |
Age | 22 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 6 months, 11 days |
SUMMARY
FORUM PRESTON LIMITED is an dissolved private limited company with number 04288568. It was incorporated 22 years, 8 months, 18 days ago, on 17 September 2001 and it was dissolved 3 years, 6 months, 11 days ago, on 24 November 2020. The company address is 16-17 Winckley Street 16-17 Winckley Street, Lancashire, PR1 2AA.
Company Fillings
Gazette dissolved voluntary
Date: 24 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 14 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type dormant
Date: 04 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type dormant
Date: 14 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Capital allotment shares
Date: 24 Feb 2015
Action Date: 26 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-26
Capital : 47 GBP
Documents
Capital allotment shares
Date: 24 Feb 2015
Action Date: 26 Jan 2015
Category: Capital
Type: SH01
Capital : 91 GBP
Date: 2015-01-26
Documents
Capital allotment shares
Date: 24 Feb 2015
Action Date: 26 Jan 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-01-26
Documents
Certificate change of name company
Date: 19 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the old traditional pub company LIMITED\certificate issued on 19/02/15
Documents
Change of name notice
Date: 19 Feb 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 09 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-06
Officer name: Mr Marvin Lee Baldwin
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 31 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Marvin Lee Baldwin
Documents
Termination secretary company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Lovett
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lovett
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marvin Lee Baldwin
Change date: 2011-04-01
Documents
Change person secretary company with change date
Date: 21 Oct 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John William Paul Lovett
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr John William Paul Lovett
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marvin Lee Baldwin
Change date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 05 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Change person director company with change date
Date: 06 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-05
Officer name: Marvin Lee Baldwin
Documents
Change person director company with change date
Date: 06 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Paul Lovett
Change date: 2011-09-05
Documents
Change person secretary company with change date
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John William Paul Lovett
Change date: 2011-09-05
Documents
Accounts with accounts type dormant
Date: 18 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Marvin Baldwin
Documents
Accounts with accounts type dormant
Date: 14 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 29/11/01 from: financial control services, coppull enterprise centre mill lane coppull lancashire PR7 5BW
Documents
Legacy
Date: 29 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/10/01--------- £ si 1@1=1 £ ic 2/3
Documents
Some Companies
55 DRAYTON GARDENS RESIDENTS ASSOCIATION LIMITED
55 DRAYTON GARDENS,LONDON,SW10 9RU
Number: | 01317440 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILGAL GLOBAL INVESTMENTS COMPANY LTD
THAMES INNOVATION CENTER,ERITH,DA18 4AL
Number: | 08467667 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BELL ROAD,HOUNSLOW,TW3 3PB
Number: | 08996735 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 PIPERS HILL ROAD,KETTERING,NN15 7NH
Number: | 11620809 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAVE HOUSE,DEVON,EX20 2NL
Number: | 11424916 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMONS PROFESSIONAL CLEANING LIMITED
FLAT 5,LONDON,N4 3NU
Number: | 06199512 |
Status: | ACTIVE |
Category: | Private Limited Company |