LES FORSHAW (NORTH WEST) LTD
Status | DISSOLVED |
Company No. | 06731990 |
Category | Private Limited Company |
Incorporated | 23 Oct 2008 |
Age | 15 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 22 days |
SUMMARY
LES FORSHAW (NORTH WEST) LTD is an dissolved private limited company with number 06731990. It was incorporated 15 years, 7 months, 23 days ago, on 23 October 2008 and it was dissolved 1 year, 3 months, 22 days ago, on 21 February 2023. The company address is C/O Dsg, Chartered Accountants Castle Chambers C/O Dsg, Chartered Accountants Castle Chambers, Liverpool, L2 9TL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Change to a person with significant control
Date: 25 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Forshaw Group Limited
Change date: 2020-08-01
Documents
Accounts with accounts type dormant
Date: 05 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type dormant
Date: 03 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
Old address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
New address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type dormant
Date: 12 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type dormant
Date: 16 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage satisfy charge full
Date: 13 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067319900001
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-31
New address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL
Old address: Duncan Sheard Glass 43 Castle Street Liverpool Merseyside
Documents
Accounts with accounts type dormant
Date: 19 Apr 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: 04 Dec 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type dormant
Date: 02 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 22 Jan 2015
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: 04 Dec 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-31
Old address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom
Documents
Appoint person director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Calvert
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Forshaw
Documents
Appoint person director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Hanlon
Documents
Mortgage create with deed with charge number
Date: 17 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067319900001
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Old address: C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom
Change date: 2013-03-14
Documents
Accounts with accounts type dormant
Date: 06 Nov 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: 06 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Change registered office address company with date old address
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-19
Old address: Unit 213 Century Buildings Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type dormant
Date: 20 Jul 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: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Change date: 2011-05-12
Old address: Granite Buildings 6 Stanley St Liverpool L1 6AF
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 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: 03 Dec 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Richard Forshaw
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 31/03/2009
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed richard forshaw
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
EIGHTH FLOOR, 6 NEW STREET SQUARE,LONDON,EC4A 3AQ
Number: | 09207044 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUTSEY LANE CALMORE INDUSTRIAL,SOUTHAMPTON,SO40 3XJ
Number: | 03517453 |
Status: | ACTIVE |
Category: | Private Limited Company |
408 HOE STREET,LONDON,E17 9AA
Number: | 11876013 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKTREE CAPITAL MANAGEMENT LIMITED
VERDE,LONDON,SW1E 5DH
Number: | 03592405 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOD HOUSE,NEWCASTLE UPON TYNE,NE20 0EU
Number: | 11731916 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERJE VIGEN PRODUCTIONS LIMITED
C/O ARTS ALLIANCE,LONDON,W8 5EH
Number: | 06557836 |
Status: | ACTIVE |
Category: | Private Limited Company |