PRESS FORWARD LIMITED
Status | DISSOLVED |
Company No. | 06501546 |
Category | Private Limited Company |
Incorporated | 12 Feb 2008 |
Age | 16 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 3 months |
SUMMARY
PRESS FORWARD LIMITED is an dissolved private limited company with number 06501546. It was incorporated 16 years, 3 months, 22 days ago, on 12 February 2008 and it was dissolved 3 months ago, on 05 March 2024. The company address is Fieldhead Fieldhead, Halifax, HX3 0LQ, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 07 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: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 13 May 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 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 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: 13 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 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: 21 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Change person director company with change date
Date: 16 Dec 2011
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-15
Officer name: Mr Andrew Jonathan Murphy
Documents
Change person director company with change date
Date: 15 Dec 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Louise Murphy
Change date: 2011-11-15
Documents
Change person director company with change date
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-15
Officer name: Mr Andrew Jonathan Murphy
Documents
Change person secretary company with change date
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-15
Officer name: Mr Andrew Jonathan Murphy
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Old address: 13 Green Park Road, Skircoat Green, Halifax West Yorkshire HX3 0SN
Change date: 2011-07-18
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sharon Louise Murphy
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Some Companies
23 ROYAL EXCHANGE SQUARE,,G1 3AJ
Number: | SC317455 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGIE PORGY'S PRE-SCHOOL LTD
ST GEORGES CHURCH,HORNCHURCH,RM12 4SG
Number: | 07579672 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09633488 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATIONAL CONTROL SYSTEMS LIMITED
1 GILL RISE, WARFIELD,BERKSHIRE,RG42 2QL
Number: | 04446780 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNATURE CAREER MANAGEMENT LTD
1ST & 2ND FLOOR, 107,MACCLESFIELD,SK11 6NN
Number: | 10803187 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEHOUSE NEW YATT ROAD,WITNEY,OX29 6TN
Number: | 05008247 |
Status: | ACTIVE |
Category: | Private Limited Company |