FORUM CREATIVE ENTERPRISE LIMITED

24 - 28 Hamilton Street, Birkenhead, CH41 1AL, Wirral, England
StatusDISSOLVED
Company No.07385639
CategoryPrivate Limited Company
Incorporated23 Sep 2010
Age13 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 9 days

SUMMARY

FORUM CREATIVE ENTERPRISE LIMITED is an dissolved private limited company with number 07385639. It was incorporated 13 years, 7 months, 29 days ago, on 23 September 2010 and it was dissolved 1 year, 5 months, 9 days ago, on 13 December 2022. The company address is 24 - 28 Hamilton Street, Birkenhead, CH41 1AL, Wirral, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Old address: 18 Hamilton Square Birkenhead Wirral CH41 6AX England

New address: 24 - 28 Hamilton Street Birkenhead Wirral CH41 1AL

Change date: 2021-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lees Barlow

Termination date: 2019-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Ann Allen

Termination date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Mr David Lees Barlow

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Robert Neville Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

New address: 18 Hamilton Square Birkenhead Wirral CH41 6AX

Old address: 2nd Floor 84 Market Street Birkenhead Merseyside CH41 6HB

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-16

Officer name: Mrs Debra Anne Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Howell Wynn

Termination date: 2016-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-15

Officer name: Ian Cardwell

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mr Ian Cardwell

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Ann Allen

Change date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Smith

Termination date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Ann Allen

Termination date: 2015-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Neville Hall

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Drake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Anne Elliott

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Howell Wynn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Ann Allen

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chantel Clague

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Ann Allen

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Smith

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Drake

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2010

Action Date: 29 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-29

Old address: India Buildings Water Street Liverpool Merseyside L2 0GA

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weightco 2010 (8) LIMITED\certificate issued on 28/10/10

Documents

View document PDF

Change of name notice

Date: 28 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDUL SECURITY SERVICES LTD

54 MOUNT PLEASANT LANE,CARDIFF,CF3 5AB

Number:11954659
Status:ACTIVE
Category:Private Limited Company

EASTWOOD RISELEY FARMS LIMITED

63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ

Number:00256553
Status:ACTIVE
Category:Private Limited Company

LAST MILE SPV 7 LTD

6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:11912403
Status:ACTIVE
Category:Private Limited Company

SENSOR SENSIBILITY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11585123
Status:ACTIVE
Category:Private Limited Company

TELFORD BARS & CATERING LIMITED

175 COLE VALLEY ROAD,BIRMINGHAM,B28 0DG

Number:04925876
Status:ACTIVE
Category:Private Limited Company

THE MASSAGE TRAINING SCHOOL LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:10740848
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