FORP COLLECTIONS LIMITED

06950855
THE OCTAGON WELLS ROAD ILKLEY WEST YORKSHIRE LS29 9JB

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 officers Change of particulars for director (Mr Martin Michael Newton Flack) 2 Buy now
17 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2024 officers Change of particulars for director (Ms Jill Austerberry) 2 Buy now
17 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2024 accounts Annual Accounts 8 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2022 accounts Annual Accounts 8 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 8 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 8 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 8 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 8 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2018 accounts Annual Accounts 6 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2017 accounts Annual Accounts 5 Buy now
04 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2016 accounts Annual Accounts 5 Buy now
29 Jul 2015 annual-return Annual Return 4 Buy now
21 Jun 2015 mortgage Registration of a charge 18 Buy now
16 Jun 2015 resolution Resolution 12 Buy now
16 Dec 2014 accounts Annual Accounts 6 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 accounts Annual Accounts 7 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 accounts Annual Accounts 7 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 annual-return Annual Return 3 Buy now
15 Jul 2011 officers Change of particulars for director (Jill Austerberry) 2 Buy now
15 Jul 2011 officers Change of particulars for director (Martin Michael Newton Flack) 2 Buy now
15 Jul 2011 officers Change of particulars for secretary (Jill Austerberry) 1 Buy now
22 Nov 2010 accounts Annual Accounts 7 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2009 capital Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
09 Jul 2009 officers Director and secretary appointed jill austerberry 2 Buy now
09 Jul 2009 officers Director appointed martin flack 2 Buy now
03 Jul 2009 officers Appointment terminated director jacqueline scott 1 Buy now
03 Jul 2009 officers Appointment terminated secretary stephen scott 1 Buy now
02 Jul 2009 incorporation Incorporation Company 9 Buy now