HERBERT T. FORREST LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2020-12-09 View Report
Insolvency. Liquidation in administration progress report. 2020-07-07 View Report
Insolvency. Liquidation in administration progress report. 2020-01-08 View Report
Insolvency. Liquidation in administration extension of period. 2019-11-08 View Report
Insolvency. Liquidation in administration progress report. 2019-07-19 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2019-02-27 View Report
Officers. Termination date: 2019-02-11. Officer name: Mark Nicholson. 2019-02-13 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2019-01-24 View Report
Address. New address: 4th Floor Abbey House 32 Booth Street Manchester M2 4AB. Old address: The Yard Dodd Lane Westhoughton Bolton BL5 3NU. Change date: 2019-01-22. 2019-01-22 View Report
Insolvency. Liquidation in administration proposals. 2019-01-10 View Report
Officers. Officer name: Keith Alan Reid. Termination date: 2019-01-07. 2019-01-09 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-01-07 View Report
Address. New address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA. 2018-08-09 View Report
Address. New address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Officers. Officer name: David William Hardman. Termination date: 2018-03-01. 2018-03-21 View Report
Officers. Appointment date: 2017-11-29. Officer name: Mr David William Hardman. 2017-12-18 View Report
Officers. Officer name: Mr Keith Alan Reid. Change date: 2017-11-23. 2017-12-15 View Report
Officers. Appointment date: 2017-11-29. Officer name: Mr Mark Nicholson. 2017-12-15 View Report
Officers. Officer name: Andrew Keith Falconer. Termination date: 2017-11-29. 2017-12-15 View Report
Accounts. Accounts type full. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Officers. Officer name: Mark Anthony Lyons. Termination date: 2017-03-01. 2017-04-19 View Report
Officers. Officer name: Lee Scott Mccarren. Termination date: 2017-03-01. 2017-04-19 View Report
Accounts. Accounts type full. 2017-03-20 View Report
Mortgage. Charge number: 010609060006. 2017-03-07 View Report
Mortgage. Charge number: 010609060005. 2017-03-07 View Report
Mortgage. Charge number: 010609060003. 2017-03-07 View Report
Mortgage. Charge creation date: 2017-03-01. Charge number: 010609060008. 2017-03-06 View Report
Mortgage. Charge creation date: 2017-03-01. Charge number: 010609060009. 2017-03-06 View Report
Mortgage. Charge creation date: 2017-03-01. Charge number: 010609060007. 2017-03-03 View Report
Officers. Appointment date: 2017-02-22. Officer name: Mr Keith Alan Reid. 2017-02-24 View Report
Officers. Change date: 2017-02-02. Officer name: Mr Andrew Keith Falconer. 2017-02-02 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Accounts. Accounts type full. 2015-11-15 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Officers. Officer name: Caroline Stubley. Termination date: 2015-02-26. 2015-03-04 View Report
Officers. Officer name: Caroline Stubley. Termination date: 2015-02-26. 2015-03-04 View Report
Accounts. Change account reference date company previous extended. 2015-03-04 View Report
Mortgage. Charge number: 010609060006. Charge creation date: 2015-02-18. 2015-02-21 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Officers. Change date: 2014-04-30. Officer name: Mr Lee Scott Mccarren. 2014-06-02 View Report
Officers. Officer name: Caroline Stubley. Change date: 2014-04-30. 2014-06-02 View Report
Accounts. Accounts type full. 2014-05-30 View Report
Mortgage. Charge number: 010609060005. 2014-03-14 View Report
Mortgage. Charge number: 2. 2013-10-19 View Report
Mortgage. Charge number: 1. 2013-10-19 View Report
Mortgage. Charge number: 010609060004. 2013-10-17 View Report
Mortgage. Charge number: 010609060003. 2013-10-11 View Report
Address. Change date: 2013-08-21. Old address: Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ. 2013-08-21 View Report