About

Registered Number: 05974158
Date of Incorporation: 20/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 6-8 Freeman Street, Grimsby, South Humberside, DN32 7AA,

 

Established in 2006, Forever Canvas (Retail) Ltd have registered office in South Humberside, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Coupe, Terry, Day, Anita, Joyce, Richard Samuel in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPE, Terry 20 October 2006 - 1
DAY, Anita 31 March 2009 11 January 2013 1
JOYCE, Richard Samuel 20 October 2006 14 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 03 October 2019
DS01 - Striking off application by a company 27 September 2019
DISS16(SOAS) - N/A 01 May 2015
AD01 - Change of registered office address 24 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 21 April 2014
AD01 - Change of registered office address 21 April 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 21 February 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 26 November 2010
SH01 - Return of Allotment of shares 29 October 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 17 December 2009
AR01 - Annual Return 17 December 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
287 - Change in situation or address of Registered Office 17 November 2006
225 - Change of Accounting Reference Date 17 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.