Forest Bidco Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The company does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 July 2019 | |
LIQ13 - N/A | 30 April 2019 | |
RESOLUTIONS - N/A | 04 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 May 2018 | |
LIQ01 - N/A | 04 May 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
CS01 - N/A | 14 March 2018 | |
MR04 - N/A | 03 November 2017 | |
MR04 - N/A | 03 November 2017 | |
MR04 - N/A | 03 November 2017 | |
MR04 - N/A | 03 November 2017 | |
MR04 - N/A | 03 November 2017 | |
MR04 - N/A | 03 November 2017 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
CH01 - Change of particulars for director | 02 August 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CH01 - Change of particulars for director | 25 May 2017 | |
CS01 - N/A | 15 March 2017 | |
AP01 - Appointment of director | 28 December 2016 | |
TM01 - Termination of appointment of director | 23 December 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 29 March 2016 | |
TM01 - Termination of appointment of director | 10 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AP01 - Appointment of director | 29 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AP01 - Appointment of director | 06 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
AA - Annual Accounts | 08 July 2015 | |
TM01 - Termination of appointment of director | 28 May 2015 | |
AR01 - Annual Return | 24 March 2015 | |
CH01 - Change of particulars for director | 01 September 2014 | |
TM01 - Termination of appointment of director | 31 July 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 24 October 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
AR01 - Annual Return | 19 March 2013 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 28 March 2012 | |
MG01 - Particulars of a mortgage or charge | 20 March 2012 | |
TM01 - Termination of appointment of director | 31 January 2012 | |
AP01 - Appointment of director | 31 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 25 March 2011 | |
MEM/ARTS - N/A | 24 March 2011 | |
AA - Annual Accounts | 21 January 2011 | |
RESOLUTIONS - N/A | 15 April 2010 | |
RESOLUTIONS - N/A | 15 April 2010 | |
AR01 - Annual Return | 09 April 2010 | |
TM01 - Termination of appointment of director | 14 January 2010 | |
AP01 - Appointment of director | 13 January 2010 | |
AA - Annual Accounts | 21 December 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
RESOLUTIONS - N/A | 14 April 2009 | |
MEM/ARTS - N/A | 14 April 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 April 2009 | |
CAP-SS - N/A | 14 April 2009 | |
CAP-MDSC - N/A | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 04 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 05 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2008 | |
AA - Annual Accounts | 10 December 2007 | |
353 - Register of members | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2007 | |
363a - Annual Return | 21 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 09 January 2007 | |
288a - Notice of appointment of directors or secretaries | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 December 2006 | |
287 - Change in situation or address of Registered Office | 09 December 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
RESOLUTIONS - N/A | 20 June 2006 | |
RESOLUTIONS - N/A | 20 June 2006 | |
RESOLUTIONS - N/A | 20 June 2006 | |
123 - Notice of increase in nominal capital | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 23 March 2006 | |
RESOLUTIONS - N/A | 13 March 2006 | |
MEM/ARTS - N/A | 13 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2006 | |
225 - Change of Accounting Reference Date | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
NEWINC - New incorporation documents | 28 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Borrower deed of charge | 28 February 2012 | Fully Satisfied |
N/A |
Securitisation floating charge debenture | 19 June 2007 | Fully Satisfied |
N/A |
Intercreditor deed | 19 June 2007 | Fully Satisfied |
N/A |
A security over shares deed | 19 June 2007 | Fully Satisfied |
N/A |
Intercreditor deed | 14 December 2006 | Fully Satisfied |
N/A |
Debenture | 14 December 2006 | Fully Satisfied |
N/A |
Debenture | 09 March 2006 | Fully Satisfied |
N/A |