Founded in 2009, Forsyth Flooring Contracts Ltd have registered office in Hamilton, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORSYTH, Alistair Phillips | 31 August 2011 | - | 1 |
FORSYTH, James Phillips Haynes | 04 March 2009 | 05 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOFFAT, Archibald Arthur | 04 March 2009 | - | 1 |
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) | 03 July 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 29 June 2018 | |
DS01 - Striking off application by a company | 25 June 2018 | |
DISS16(SOAS) - N/A | 12 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AA01 - Change of accounting reference date | 30 April 2015 | |
AR01 - Annual Return | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AD01 - Change of registered office address | 06 November 2014 | |
TM01 - Termination of appointment of director | 05 November 2014 | |
RP04 - N/A | 30 October 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 04 December 2013 | |
MR01 - N/A | 05 June 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 07 March 2012 | |
CH01 - Change of particulars for director | 07 March 2012 | |
AA - Annual Accounts | 22 November 2011 | |
SH01 - Return of Allotment of shares | 22 September 2011 | |
AAMD - Amended Accounts | 13 September 2011 | |
AP01 - Appointment of director | 31 August 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 14 December 2010 | |
CERTNM - Change of name certificate | 18 August 2010 | |
RESOLUTIONS - N/A | 18 August 2010 | |
AR01 - Annual Return | 18 May 2010 | |
AA01 - Change of accounting reference date | 19 February 2010 | |
AD01 - Change of registered office address | 19 February 2010 | |
NEWINC - New incorporation documents | 04 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2013 | Outstanding |
N/A |