Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

E.W. Forbes & Son LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 12, 2010)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02072323
Record last updated Tuesday, March 31, 2015 3:49:01 PM UTC
Official Address Alexandra Dock Business Centre Fishermans Wharf Grimsby n e Lincolnshire Dn311ul West Marsh
There are 154 companies registered at this street
Locality West Marsh
Region North East Lincolnshire, England
Postal Code DN311UL
Sector Retail sale of clothing

Charts

Visits

E.W. FORBES & SON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-112024-92024-122025-10123
Document Type Publication date Download link
Registry Sep 6, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 6, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 11, 2013 Liquidator's progress report Liquidator's progress report
Registry May 17, 2012 Liquidator's progress report 2072... Liquidator's progress report 2072...
Registry Mar 31, 2011 Change of registered office address Change of registered office address
Registry Mar 30, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Mar 30, 2011 Statement of company's affairs Statement of company's affairs
Registry Mar 30, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 30, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 21, 2010 Annual return Annual return
Registry Oct 21, 2010 Change of particulars for director Change of particulars for director
Financials Oct 12, 2010 Annual accounts Annual accounts
Financials Oct 13, 2009 Annual accounts 2072... Annual accounts 2072...
Registry Oct 9, 2009 Annual return Annual return
Registry Dec 2, 2008 Annual return 2072... Annual return 2072...
Registry Dec 2, 2008 Register of members Register of members
Registry Dec 2, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Dec 2, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 7, 2008 Annual accounts Annual accounts
Registry Oct 3, 2008 Resignation of a director Resignation of a director
Registry Sep 30, 2008 Resignation of a woman Resignation of a woman
Registry Apr 7, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 7, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 31, 2008 Appointment of a woman Appointment of a woman
Registry Mar 17, 2008 Annual return Annual return
Financials Nov 26, 2007 Annual accounts Annual accounts
Registry Oct 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2072... Declaration of satisfaction in full or in part of a mortgage or charge 2072...
Registry Oct 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2072... Declaration of satisfaction in full or in part of a mortgage or charge 2072...
Registry Oct 10, 2006 Annual return Annual return
Financials Jun 20, 2006 Annual accounts Annual accounts
Registry Apr 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 28, 2006 Particulars of a mortgage or charge 2072... Particulars of a mortgage or charge 2072...
Registry Oct 19, 2005 Annual return Annual return
Financials Apr 5, 2005 Annual accounts Annual accounts
Registry Oct 21, 2004 Annual return Annual return
Financials Mar 26, 2004 Annual accounts Annual accounts
Registry Oct 10, 2003 Annual return Annual return
Financials May 12, 2003 Annual accounts Annual accounts
Registry Oct 6, 2002 Annual return Annual return
Financials Apr 30, 2002 Annual accounts Annual accounts
Registry Apr 29, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 23, 2002 Appointment of a woman Appointment of a woman
Registry Mar 15, 2002 Resignation of a secretary Resignation of a secretary
Registry Feb 28, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 26, 2001 Annual accounts Annual accounts
Registry Oct 4, 2001 Annual return Annual return
Registry Dec 21, 2000 Appointment of a secretary Appointment of a secretary
Registry Dec 21, 2000 Annual return Annual return
Financials Nov 29, 2000 Annual accounts Annual accounts
Registry May 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 1, 2000 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 27, 2000 Resignation of one Director Menswear Retailing and one Director (a man) Resignation of one Director Menswear Retailing and one Director (a man)
Registry Oct 6, 1999 Annual return Annual return
Financials Jun 14, 1999 Annual accounts Annual accounts
Registry Oct 27, 1998 Register of members Register of members
Registry Oct 27, 1998 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Oct 27, 1998 Annual return Annual return
Registry Oct 6, 1998 Alter mem and arts Alter mem and arts
Financials Jul 16, 1998 Annual accounts Annual accounts
Financials Oct 28, 1997 Annual accounts 2072... Annual accounts 2072...
Registry Oct 8, 1997 Annual return Annual return
Registry Oct 24, 1996 Annual return 2072... Annual return 2072...
Financials Jul 1, 1996 Annual accounts Annual accounts
Registry Oct 9, 1995 Annual return Annual return
Financials Aug 1, 1995 Annual accounts Annual accounts
Registry Nov 22, 1994 Annual return Annual return
Registry Nov 22, 1994 Director's particulars changed Director's particulars changed
Registry Jun 5, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials May 23, 1994 Annual accounts Annual accounts
Registry Nov 1, 1993 Annual return Annual return
Financials Nov 1, 1993 Annual accounts Annual accounts
Registry Sep 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 1992 Annual return Annual return
Registry Jun 6, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 27, 1992 Annual accounts Annual accounts
Registry Mar 11, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 29, 1992 Resignation of one Director (a man) and one Clothier Resignation of one Director (a man) and one Clothier
Financials Nov 12, 1991 Annual accounts Annual accounts
Registry Oct 28, 1991 Annual return Annual return
Registry Sep 27, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry May 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 14, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 1990 Annual return Annual return
Financials Oct 11, 1990 Annual accounts Annual accounts
Financials Jan 18, 1990 Annual accounts 2072... Annual accounts 2072...
Registry Nov 22, 1989 Annual return Annual return
Registry Dec 2, 1988 Annual return 2072... Annual return 2072...
Financials Dec 2, 1988 Annual accounts Annual accounts
Registry Feb 16, 1988 Wd ad --------- Wd ad ---------
Registry Nov 3, 1987 Wd ad --------- 2072... Wd ad --------- 2072...
Registry Apr 6, 1987 Notice of accounting reference date Notice of accounting reference date
Registry Feb 20, 1987 Gazettable document Gazettable document
Registry Feb 4, 1987 Change of name certificate Change of name certificate
Registry Jan 23, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 23, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 10, 1986 Certificate of incorporation Certificate of incorporation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)