FOREST HILL OPERATIONS LTD

Icon Unit 1 Pitfield Icon Unit 1 Pitfield, Milton Keynes, MK11 3LW, England
StatusDISSOLVED
Company No.11031621
CategoryPrivate Limited Company
Incorporated25 Oct 2017
Age6 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 6 days

SUMMARY

FOREST HILL OPERATIONS LTD is an dissolved private limited company with number 11031621. It was incorporated 6 years, 6 months, 22 days ago, on 25 October 2017 and it was dissolved 4 years, 5 months, 6 days ago, on 10 December 2019. The company address is Icon Unit 1 Pitfield Icon Unit 1 Pitfield, Milton Keynes, MK11 3LW, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW

Old address: Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR England

Change date: 2019-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

New address: Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR

Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M Chilton Accountancy Services Limited

Termination date: 2017-12-15

Documents

View document PDF

Resolution

Date: 15 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dentons Directors Limited

Termination date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Peter Charles Cox

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-15

Psc name: Dentons Nominees Ukmea Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-15

Psc name: Energie Direct Operations Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Hayes

Appointment date: 2017-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-15

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-12-15

Officer name: M Chilton Accountancy Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

New address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP

Old address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Incorporation company

Date: 25 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGMENT SYSTEMS LIMITED

26 BELL VIEW,WINDSOR,SL4 4EU

Number:08830915
Status:ACTIVE
Category:Private Limited Company

HARDIE TECHNICAL PROJECTS LTD

1 CHILDWALL MOUNT ROAD,LIVERPOOL,L16 7PJ

Number:09669007
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PATIENT SELF LIMITED

GOLDEN CROSS COURT,OXFORD,OX1 3EX

Number:11805491
Status:ACTIVE
Category:Private Limited Company

PENN HILL ANAESTHETISTS LIMITED

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:08965041
Status:ACTIVE
Category:Private Limited Company

SANDALS MILL LTD

SANDALS MILL 33 CLIFFE AVENUE,SHIPLEY,BD17 6NX

Number:11402525
Status:ACTIVE
Category:Private Limited Company

STELAKIS FINANCE LIMITED

1 OLD COURT MEWS, 311A,LONDON,N14 6JS

Number:10745159
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