FOREVER SEWING LIMITED

4th Floor, Fountain Precinct 4th Floor, Fountain Precinct, Sheffield, S1 2JA
StatusDISSOLVED
Company No.11040465
CategoryPrivate Limited Company
Incorporated31 Oct 2017
Age6 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution10 Apr 2024
Years1 month, 6 days

SUMMARY

FOREVER SEWING LIMITED is an dissolved private limited company with number 11040465. It was incorporated 6 years, 6 months, 16 days ago, on 31 October 2017 and it was dissolved 1 month, 6 days ago, on 10 April 2024. The company address is 4th Floor, Fountain Precinct 4th Floor, Fountain Precinct, Sheffield, S1 2JA.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2023

Action Date: 18 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Old address: Office 4, 34 Victoria Road Barnsley S70 2BU England

New address: 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA

Change date: 2022-05-25

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-30

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Newman

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-22

Officer name: Adam Newman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 15 Grahams Orchard Barnsley S70 2st United Kingdom

Change date: 2018-07-05

New address: Office 4, 34 Victoria Road Barnsley S70 2BU

Documents

View document PDF

Incorporation company

Date: 31 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICAT LIMITED

5A STANHOPE CRESCENT,NOTTINGHAM,NG5 7AZ

Number:06520618
Status:ACTIVE
Category:Private Limited Company

BAYFORD ASSOCIATES LTD

30 HALFPENNY ROAD,SALISBURY,SP2 8JR

Number:04146276
Status:ACTIVE
Category:Private Limited Company

CRUX THERMAL LIMITED

UNIT E,BIRMINGHAM,B24 9QG

Number:08966103
Status:ACTIVE
Category:Private Limited Company

G4 PRO INVESTMENTS LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:08744055
Status:ACTIVE
Category:Private Limited Company

LOCAL BROKERS LIMITED

THORNTON COTTAGE,BERWICK-UPON-TWEED,TD15 2LP

Number:10753243
Status:ACTIVE
Category:Private Limited Company

POWERDRAGON PROPERTIES LIMITED

39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG

Number:05120495
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