UKBizDB.co.uk

FORWARD INTERIORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forward Interiors Limited. The company was founded 25 years ago and was given the registration number 03650194. The firm's registered office is in OLDBURY. You can find them at Black Country House, Rounds Green Road, Oldbury, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:FORWARD INTERIORS LIMITED
Company Number:03650194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 1998
End of financial year:28 February 2013
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Black Country House, Rounds Green Road, Oldbury, B69 2DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, The Stewponey, Stourton, Stourbridge, England, DY7 6RL

Secretary28 July 2011Active
Black Country House, Rounds Green Road, Oldbury, B69 2DG

Director14 June 2007Active
Black Country House, Rounds Green Road, Oldbury, B69 2DG

Director22 October 1998Active
18 Cross Close, Cradley Heath, B64 5NZ

Secretary01 August 2004Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary15 October 1998Active
Charterhouse, Legge Street, Birmingham, B4 7EU

Secretary14 June 2007Active
24 Hesketh Crescent, Erdington, Birmingham, B23 7EQ

Secretary28 November 2001Active
17 The Stewponey, Stourton, Stourbridge, DY7 6RL

Secretary07 June 2005Active
69 Wentworth Road, Wollaston, Stourbridge, DY8 4RZ

Secretary22 October 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director15 October 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director15 October 1998Active
20, The Stewponey, Stourton, Near Stourbridge, DX7 6RL

Director30 April 2008Active
24 Hesketh Crescent, Erdington, Birmingham, B23 7EQ

Director19 October 1999Active
Charterhouse, Legge Street, Birmingham, B4 7EU

Director14 June 2007Active
69 Wentworth Road, Wollaston, Stourbridge, DY8 4RZ

Director22 October 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-04-22Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-04-22Resolution

Resolution.

Download
2015-03-12Address

Change registered office address company with date old address new address.

Download
2015-02-19Mortgage

Mortgage satisfy charge full.

Download
2014-12-09Address

Change registered office address company with date old address new address.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Address

Change registered office address company with date old address new address.

Download
2014-07-15Accounts

Change account reference date company current extended.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Resolution

Resolution.

Download
2014-02-13Capital

Capital name of class of shares.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download
2012-12-06Accounts

Accounts with accounts type total exemption small.

Download
2012-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.