FORGE TECH INDUSTRIES LIMITED

Pricewaterhouse Coopers Llp Pricewaterhouse Coopers Llp, 33 Wellington Street, LS1 4JP, Leeds
StatusDISSOLVED
Company No.04741001
CategoryPrivate Limited Company
Incorporated22 Apr 2003
Age21 years, 19 days
JurisdictionEngland Wales
Dissolution02 Jan 2010
Years14 years, 4 months, 9 days

SUMMARY

FORGE TECH INDUSTRIES LIMITED is an dissolved private limited company with number 04741001. It was incorporated 21 years, 19 days ago, on 22 April 2003 and it was dissolved 14 years, 4 months, 9 days ago, on 02 January 2010. The company address is Pricewaterhouse Coopers Llp Pricewaterhouse Coopers Llp, 33 Wellington Street, LS1 4JP, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2009

Action Date: 23 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-23

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2009

Action Date: 17 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2008

Action Date: 17 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2008

Action Date: 17 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Jun 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 02 Sep 2005

Category: Miscellaneous

Type: MISC

Description: C/O replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 02 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Miscellaneous

Date: 15 Aug 2005

Category: Miscellaneous

Type: MISC

Description: S/S cert. Release of liquidator

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 09 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 18 Oct 2004

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Oct 2004

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 23 Jul 2004

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 23 Jun 2004

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Jun 2004

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 27/04/04 from: churchfield house 36 vicar street dudley west midlands DV2 8NG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Apr 2004

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/04/03-19/05/03 £ si 3@3=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Address

Type: 287

Description: Registered office changed on 27/05/03 from: 2 kimberley place coseley west midlands WV14 9UA

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 29/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 EATON RISE EALING LIMITED

24 EATON RISE,LONDON,W5 2ER

Number:03093866
Status:ACTIVE
Category:Private Limited Company

BIG CHOPPER AXE THROWING LTD

53 COTSWOLD DRIVE,WELLINGBOROUGH,NN8 2JB

Number:11521400
Status:ACTIVE
Category:Private Limited Company

BRETT RIDGEWELL PLUMBING & HEATING LIMITED

15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA

Number:08838655
Status:ACTIVE
Category:Private Limited Company

MONGOL RALLY LIMITED

14 WHITEHOUSE STREET,BRISTOL,BS3 4AY

Number:07099815
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEMETONA LTD

36 NEW WYND,MONTROSE,DD10 8RB

Number:SC469852
Status:ACTIVE
Category:Private Limited Company

RAFYS LIMITED

25 MITCHELL STREET,KIRKCALDY,KY1 1BD

Number:SC450762
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source