MALCOLM FORDER LIMITED

6 Manchester Road 6 Manchester Road, Derbyshire, SK17 6SB
StatusDISSOLVED
Company No.04819898
CategoryPrivate Limited Company
Incorporated03 Jul 2003
Age21 years, 11 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 2 months, 12 days

SUMMARY

MALCOLM FORDER LIMITED is an dissolved private limited company with number 04819898. It was incorporated 21 years, 11 days ago, on 03 July 2003 and it was dissolved 1 year, 2 months, 12 days ago, on 02 May 2023. The company address is 6 Manchester Road 6 Manchester Road, Derbyshire, SK17 6SB.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Forder

Notification date: 2017-07-10

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-10

Psc name: Mr Malcolm Forder

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Malcolm James Forder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON HEMINGWAY LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11858694
Status:ACTIVE
Category:Private Limited Company

FRENCH BALKO CONSULTING LIMITED

SUNFLOWER COTTAGE,BRACKLEY,NN13 5RJ

Number:08162382
Status:ACTIVE
Category:Private Limited Company

GEVANCE SOLUTIONS LIMITED

12 SCARSBROOK ROAD,LONDON,SE3 8AF

Number:08668997
Status:ACTIVE
Category:Private Limited Company

LOVE BOMB CUSHIONS LIMITED

XL BUSINESS SOLUTIONS PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:09773928
Status:LIQUIDATION
Category:Private Limited Company

RAINBOW HOMES (UK) LIMITED

60 HUDDLESTON ROAD,LONDON,N7 0AG

Number:08274499
Status:ACTIVE
Category:Private Limited Company

THAMES PRODUCTIONS LIMITED

5 FORGE LANE,MIDDLESEX,TW16 6EE

Number:02316835
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