FOREST BIDCO LIMITED

One Edison Rise One Edison Rise, Newark, NG22 9DP, Nottinghamshire
StatusDISSOLVED
Company No.05724323
CategoryPrivate Limited Company
Incorporated28 Feb 2006
Age18 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 9 months, 15 days

SUMMARY

FOREST BIDCO LIMITED is an dissolved private limited company with number 05724323. It was incorporated 18 years, 2 months, 14 days ago, on 28 February 2006 and it was dissolved 4 years, 9 months, 15 days ago, on 30 July 2019. The company address is One Edison Rise One Edison Rise, Newark, NG22 9DP, Nottinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Zachary Bryan Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Kevin O'donnell Mccrain

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Natalie Johanna Adomait

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Paul Inglett

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-03

Officer name: Mr Colin Grant Mckinlay

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Colin Grant Mckinlay

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 20 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Bryan Vaughan

Change date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Johanna Adomait

Appointment date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikram Aneja

Termination date: 2016-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 21 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Burych

Termination date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikram Aneja

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Senior Vice President Zachary Bryan Vaughan

Appointment date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Skaar

Termination date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin O'donnell Mccrain

Appointment date: 2015-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Andrew Burych

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Steven Skaar

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Valeri

Termination date: 2015-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Farhad Mawji-Karim

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 23 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Martin Robinson

Termination date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Inglett

Change date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Peter Huston Stoll

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 24 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 25 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-25

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Peter Dalby

Change date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-17

Officer name: Martin Peter Dalby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Baratta

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2012

Action Date: 26 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Legacy

Date: 20 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chad Pike

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farhad Mawji-Karim

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2011

Action Date: 28 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2011

Action Date: 22 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-22

Documents

View document PDF

Resolution

Date: 15 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Termination director company

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Inglett

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2009

Action Date: 23 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-23

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed rajbinder singh-dehal

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary malcolm france

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/04/09

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: CAP-MDSC

Description: Min detail amend capital eff 14/04/09

Documents

View document PDF

Resolution

Date: 14 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed chad rustan pike

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed joseph patrick baratta

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed malcolm ronald france

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy parker

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2009

Action Date: 17 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-17

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / timothy parker / 01/02/2008

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2007

Action Date: 19 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-19

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

APACHE PIZZA (BANBRIDGE) 786 LIMITED

80 NEWRY STREET,BANBRIDGE,BT32 3HA

Number:NI650251
Status:ACTIVE
Category:Private Limited Company

BATTERY WORLD LTD

7 ST JOHN STREET,MANSFIELD,NG18 1QH

Number:06743948
Status:ACTIVE
Category:Private Limited Company

CEDARFORM (HATTON GARDENS) LIMITED

BALFOUR HOUSE FKST 1ST FLOOR,LONDON,N12 0BQ

Number:02868359
Status:ACTIVE
Category:Private Limited Company

CRAIGHALL ENERGY LIMITED

BALMORE HOUSE,GLASGOW,G23 5HD

Number:SC442227
Status:ACTIVE
Category:Private Limited Company

HEATON INSOLVENCY SERVICES LTD

10 HEATON MOUNT,BOLTON,BL1 5GU

Number:09530278
Status:ACTIVE
Category:Private Limited Company

PETASIS ASSOCIATES (LONDON) LIMITED

253 GRAYS INN ROAD,,WC1X 8QT

Number:03012377
Status:ACTIVE
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