FORESTCHARM LIMITED
Status | DISSOLVED |
Company No. | 07209067 |
Category | Private Limited Company |
Incorporated | 30 Mar 2010 |
Age | 14 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2022 |
Years | 1 year, 10 months, 28 days |
SUMMARY
FORESTCHARM LIMITED is an dissolved private limited company with number 07209067. It was incorporated 14 years, 1 month ago, on 30 March 2010 and it was dissolved 1 year, 10 months, 28 days ago, on 02 June 2022. The company address is Sfp, 9 Ensign House Sfp, 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 23 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 May 2021
Action Date: 23 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-23
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
Change date: 2020-05-28
Old address: Jubilee House East Beach Lytham St. Annes FY8 5FT
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary appointment of liquidator
Date: 14 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 14 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Termination director company with name termination date
Date: 09 Apr 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-29
Officer name: Kenneth Nash
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Appoint person director company with name date
Date: 01 Apr 2016
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Nash
Appointment date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Old address: C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
Change date: 2015-05-01
New address: Jubilee House East Beach Lytham St. Annes FY8 5FT
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-28
New address: 13/15 Carteret Street London SW1H 9DJ
Old address: C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-14
Old address: Grosvenor Gardens House 2Nd Floor 35-37 Grosvenor Gardens London SW1W 0BY
New address: 13/15 Carteret Street London SW1H 9DJ
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 24 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-15
Old address: 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom
Documents
Some Companies
UNIT 3 THE COURTYARD,POOLE,BH12 4NP
Number: | 06578621 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELAN CIVIL ENGINEERING LIMITED
4 & 5 THE CEDARS APEX 12,COLCHESTER,CO7 7QR
Number: | 09748388 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WHITES ROW,LONDON,E1 7NF
Number: | 10211943 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MARLED HEY,LIVERPOOL,L28 0QR
Number: | 09038748 |
Status: | ACTIVE |
Category: | Private Limited Company |
J A DOW JOINERY & MANUFACTURERS LIMITED
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 07469169 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SBS LTD,PLYMOUTH,PL2 9BX
Number: | 11087748 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |