(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080822840004 in full
filed on: 16th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 16th, December 2022
| mortgage
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 2nd, December 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 2nd, December 2022
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 01/12/22
filed on: 2nd, December 2022
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2nd December 2022: 0.12 GBP
filed on: 2nd, December 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st December 2022: 116.00 GBP
filed on: 1st, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080822840003 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2021 to 31st March 2022
filed on: 4th, October 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 080822840004, created on 19th August 2021
filed on: 26th, August 2021
| mortgage
|
Free Download
(107 pages)
|
(TM01) 30th April 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 080822840003, created on 20th April 2020
filed on: 22nd, April 2020
| mortgage
|
Free Download
(104 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(21 pages)
|
(CH01) On 7th March 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 9th, December 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2nd October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st August 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2018
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 6th August 2018 - the day secretary's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 7th August 2018
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 24th May 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(7 pages)
|
(TM01) 31st May 2016 - the day director's appointment was terminated
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 22nd February 2016
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 4th, February 2016
| accounts
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th June 2014 to 31st December 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 24th May 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, October 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 7th, August 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, July 2012
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2012
| resolution
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st May 2013 to 30th June 2013
filed on: 26th, June 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 26th June 2012 - the day director's appointment was terminated
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, June 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sheffield forgemasters FE26 LIMITEDcertificate issued on 20/06/12
filed on: 20th, June 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 20th June 2012
change of name
|
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 20th, June 2012
| change of name
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(53 pages)
|