FORGEMASTERS LIMITED: Filings
Overview
Company Name | FORGEMASTERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02103640 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FORGEMASTERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on Apr 20, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2024 | 19 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on Nov 01, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2022 | 17 pages | LIQ03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2021 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Garth Works Taffs Well Cardiff South Glamorgan CF15 7YF to The Maltings East Tyndall Street Cardiff CF24 5EZ on Jan 28, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 8 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 7 | 2 pages | MR05 | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ifan Richard Davies as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Lingham as a secretary on Sep 30, 2016 | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0