About

Registered Number: 09655661
Date of Incorporation: 24/06/2015 (8 years and 11 months ago)
Company Status: Liquidation
Registered Address: Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN,

 

Forem Holdings Acquisitions Ltd was founded on 24 June 2015 and are based in Shirley in West Midlands, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation. Barnes, Emma Jane, Reidy, Ray Andrew, Coxon, Paul Daryl, Coxon, Paul Daryl, Hill, Lynne Victoria, Kay, Robert Richard Jonathan are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Emma Jane 04 October 2019 - 1
REIDY, Ray Andrew 04 October 2019 - 1
COXON, Paul Daryl 02 July 2015 04 October 2019 1
HILL, Lynne Victoria 02 July 2015 31 December 2018 1
KAY, Robert Richard Jonathan 24 June 2015 02 July 2015 1
Secretary Name Appointed Resigned Total Appointments
COXON, Paul Daryl 02 July 2015 28 October 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2020
CS01 - N/A 15 July 2020
SH01 - Return of Allotment of shares 17 December 2019
TM02 - Termination of appointment of secretary 15 December 2019
RESOLUTIONS - N/A 13 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2019
SH19 - Statement of capital 13 December 2019
CAP-SS - N/A 13 December 2019
TM01 - Termination of appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 12 September 2019
PSC05 - N/A 27 June 2019
CS01 - N/A 24 June 2019
AA01 - Change of accounting reference date 06 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CH03 - Change of particulars for secretary 30 January 2019
TM01 - Termination of appointment of director 07 January 2019
AD01 - Change of registered office address 04 January 2019
RP04AP01 - N/A 17 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 04 July 2018
MR04 - N/A 23 June 2018
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
MR01 - N/A 12 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR01 - N/A 19 April 2017
AA - Annual Accounts 27 March 2017
MR01 - N/A 25 July 2016
AR01 - Annual Return 15 July 2016
AD01 - Change of registered office address 15 July 2016
MR01 - N/A 31 May 2016
MR01 - N/A 16 February 2016
SH01 - Return of Allotment of shares 18 August 2015
SH08 - Notice of name or other designation of class of shares 20 July 2015
RESOLUTIONS - N/A 16 July 2015
AP01 - Appointment of director 10 July 2015
AA01 - Change of accounting reference date 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AP03 - Appointment of secretary 10 July 2015
AP01 - Appointment of director 10 July 2015
MR01 - N/A 08 July 2015
MR01 - N/A 07 July 2015
NEWINC - New incorporation documents 24 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 06 April 2017 Fully Satisfied

N/A

A registered charge 20 July 2016 Fully Satisfied

N/A

A registered charge 24 May 2016 Fully Satisfied

N/A

A registered charge 28 January 2016 Fully Satisfied

N/A

A registered charge 02 July 2015 Fully Satisfied

N/A

A registered charge 02 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.