FOREST & STONE LTD

C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL
StatusDISSOLVED
Company No.09697520
CategoryPrivate Limited Company
Incorporated22 Jul 2015
Age8 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution26 Aug 2022
Years1 year, 9 months, 8 days

SUMMARY

FOREST & STONE LTD is an dissolved private limited company with number 09697520. It was incorporated 8 years, 10 months, 12 days ago, on 22 July 2015 and it was dissolved 1 year, 9 months, 8 days ago, on 26 August 2022. The company address is C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL.



Company Fillings

Gazette dissolved liquidation

Date: 26 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Old address: 13 Dryden Road Wimbledon London SW19 8SQ

New address: C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

New address: 13 Dryden Road Wimbledon London SW19 8SQ

Old address: 13 Dryden Road Wimbledon London SW19 8SQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Newbury

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Incorporation company

Date: 22 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACREAGE PROPERTIES LTD

1ST FLOOR WOBURN HOUSE,NORWICH,NR2 4AB

Number:10790309
Status:ACTIVE
Category:Private Limited Company

ANTONIA THORP PROPERTIES LTD

88 CAMPDEN HILL TOWERS,LONDON,W11 3QP

Number:11926487
Status:ACTIVE
Category:Private Limited Company

BROADSEA INDUSTRIAL LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07427171
Status:ACTIVE
Category:Private Limited Company

HARCOURT KANE INVESTMENTS LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:09742830
Status:ACTIVE
Category:Private Limited Company

KAYDEN WORLD LTD

49 SPORTS ROAD,LEICESTER,LE3 8AN

Number:10840972
Status:ACTIVE
Category:Private Limited Company

LIGHTGOLD CONSULTING LTD

543 RAYNERS LANE,PINNER,HA5 5HU

Number:11451125
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