FORMS CONSTRUCTION LTD

Downs Court Business Center Downs Court Business Center, Altrincham, WA14 2QD, England
StatusACTIVE
Company No.08487381
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

FORMS CONSTRUCTION LTD is an active private limited company with number 08487381. It was incorporated 11 years, 2 months, 4 days ago, on 15 April 2013. The company address is Downs Court Business Center Downs Court Business Center, Altrincham, WA14 2QD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: Booths Park Chelford Road Knutsford WA16 8GS England

New address: Downs Court Business Center 29-31 the Downs Altrincham WA14 2QD

Change date: 2023-02-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-03

New address: Booths Park Chelford Road Knutsford WA16 8GS

Old address: 119 London Road Holmes Chapel Crewe CW4 7BG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2021

Action Date: 11 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rodik Charas

Notification date: 2021-09-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodik Charas

Appointment date: 2016-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Charas

Termination date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodik Charas

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Old address: 29a the Downs Altrincham Cheshire WA14 2QD England

New address: 119 London Road Holmes Chapel Crewe CW4 7BG

Change date: 2014-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodik Charas

Appointment date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

New address: 29a the Downs Altrincham Cheshire WA14 2QD

Old address: 1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Charas

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodik Charas

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodik Charas

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRYWEB SERVICES LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:06578783
Status:ACTIVE
Category:Private Limited Company

ELEGANTE COSMETICS LTD

33 GOLDFINCH CLOSE,KENT,BR6 6NF

Number:07672189
Status:ACTIVE
Category:Private Limited Company

EUROGLOBAL REAL ESTATE & INVESTMENTS LIMITED

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:10192911
Status:ACTIVE
Category:Private Limited Company

GLYN UPTON REMOVALS LIMITED

SUNDAWN,TELFORD,TF6 5DR

Number:04146865
Status:ACTIVE
Category:Private Limited Company

GREY ROBOT LTD

25 NEW ROAD,CHATTERIS,PE16 6BJ

Number:08026257
Status:ACTIVE
Category:Private Limited Company

SOMERSET STRUCTURAL LIMITED

SUITE 18 THE SHAKESPEARE CENTRE,SOUTHPORT,PR8 5AB

Number:06572888
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