Active - Proposal to Strike off
Company Information for FORLAND LIMITED
FENLAND HOUSE, 15B HOSTMOOR AVENUE, MARCH, CAMBRIDGESHIRE, PE15 0AX,
|
Company Registration Number
02549172
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
FORLAND LIMITED | ||||
Legal Registered Office | ||||
FENLAND HOUSE 15B HOSTMOOR AVENUE MARCH CAMBRIDGESHIRE PE15 0AX Other companies in PE15 | ||||
Previous Names | ||||
|
Company Number | 02549172 | |
---|---|---|
Company ID Number | 02549172 | |
Date formed | 1990-10-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2021 | |
Account next due | 31/08/2023 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:41:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FORLAND (INTERNATIONAL) LIMITED | Dissolved | Company formed on the 1991-06-11 | ||
FORLAND (USA) INCORPORATED | 98-50 67TH AVE 5H Queens REGO PARK NY 113744960 | Active | Company formed on the 1997-05-29 | |
FORLAND AND WHEELER CONSULTING LLC | 2115 N TOWER AVE CENTRALIA WA 98531 | Active | Company formed on the 2019-08-09 | |
FORLAND ASSOCIATES, LLC | 438 SO. 5TH STREET, #2 ELKO NV 89801 | Permanently Revoked | Company formed on the 2005-06-15 | |
FORLAND AUTOSENTER AS | SKOGSVÅG 5382 | Active | Company formed on the 1987-03-01 | |
FORLAND CONSTRUCTION LTD | 27 CUTHBERTS STREET BEDFORD CUTHBERT BEDFORD MK40 3JG | Active | Company formed on the 2017-01-31 | |
FORLAND CONSULTING LTD | Voluntary Liquidation | |||
FORLAND CONSULTING AS | Hammerstads gate 21B OSLO 0363 | Active | Company formed on the 2013-03-07 | |
FORLAND CONSULTING LLC | 2115 N TOWER AVE CENTRALIA WA 98531 | Active | Company formed on the 2019-08-09 | |
FORLAND CONSULTANTS LIMITED | Unknown | |||
FORLAND CORPORATE LIMITED | 63-66 HATTON GARDEN FIFTH FLOOR SUITE 23 LONDON EC1N 8LE | Active | Company formed on the 2022-05-24 | |
FORLAND CONSULTING LLC | 12629 GRAYHAWK BLVD FRISCO TX 75033 | Active | Company formed on the 2023-10-29 | |
ForLand Cure Group Co., Limited | Unknown | Company formed on the 2021-12-14 | ||
FORLAND DEVELOPMENT LLP | 175 DARKES LANE SUITE B, 2ND FLOOR POTTERS BAR HERTFORDSHIRE EN6 1BW | Dissolved | Company formed on the 2012-02-23 | |
FORLAND DEVELOPMENT INC | 14628 SE 216TH ST KENT WA 98042 | Dissolved | Company formed on the 1995-03-14 | |
FORLAND DEVELOPMENT LIMITED | Active | Company formed on the 1992-11-03 | ||
FORLAND EIENDOM AS | Bølevegen 212 SKIEN 3713 | Active | Company formed on the 2007-09-06 | |
FORLAND ENTERPRISES LIMITED | OFFICE 8 176 FINCHLEY ROAD LONDON NW3 6BT | Active - Proposal to Strike off | Company formed on the 2009-02-25 | |
FORLAND FINE CHEMICALS INDUSTRIAL CO., LIMITED | Active | Company formed on the 2002-12-09 | ||
FORLAND GEOPHYSICAL SERVICES LLC | 16000 BARKERS POINT LN STE 145 HOUSTON TX 77079 | Active | Company formed on the 2015-12-12 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ROY BAND |
||
CHRISTOPHER JOHN FORREST |
||
DEIRDRE PAULA FORREST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN VICTOR MARTIN |
Company Secretary | ||
CATHERINE MARY ASBURY |
Company Secretary | ||
ELIZABETH EILEEN WEBB |
Director | ||
JOY ANN HARMAN |
Company Secretary | ||
RAYMOND JOHN HARMAN |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FORREST | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 20/03/23 FROM The Old School House Dartford Road March Cambs PE15 8AE | ||
Director's details changed for Deirdre Paula Forrest on 2023-03-20 | ||
Director's details changed for Christopher John Forrest on 2023-03-20 | ||
SECRETARY'S DETAILS CHNAGED FOR ANDREW ROY BAND on 2023-03-20 | ||
Change of details for Christopher John Forrest as a person with significant control on 2023-03-20 | ||
Change of details for Deirdre Paula Forrest as a person with significant control on 2023-03-20 | ||
CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
AA01 | Current accounting period extended from 30/06/21 TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
PSC04 | Change of details for Christopher John Forrest as a person with significant control on 2020-07-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES | |
PSC04 | Change of details for Deirdre Paula Forrest as a person with significant control on 2020-07-07 | |
CH01 | Director's details changed for Deirdre Paula Forrest on 2020-07-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Christopher John Forrest on 2019-08-01 | |
CH01 | Director's details changed for Christopher John Forrest on 2019-08-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 08/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | |
PSC04 | Change of details for Christopher John Forrest as a person with significant control on 2016-12-25 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE PAULA FORREST | |
CH01 | Director's details changed for Deirdre Paula Walsh on 2017-08-04 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW ROY BAND on 2016-06-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW ROY BAND on 2016-06-21 | |
AP01 | DIRECTOR APPOINTED DEIRDRE PAULA WALSH | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Christopher John Forrest on 2014-11-11 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER JOHN FORREST / 10/08/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/07/2007 TO 30/06/2007 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES | |
CERTNM | COMPANY NAME CHANGED C J LAND LIMITED CERTIFICATE ISSUED ON 05/07/07 | |
CERTNM | COMPANY NAME CHANGED UK CROPS LIMITED CERTIFICATE ISSUED ON 11/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BRECKLAND WINDOWS AND CONSERVATO RIES LIMITED CERTIFICATE ISSUED ON 15/02/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORLAND LIMITED
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as FORLAND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |