SOUTHERN FORKLIFTS LIMITED
Status | DISSOLVED |
Company No. | 04335432 |
Category | Private Limited Company |
Incorporated | 06 Dec 2001 |
Age | 22 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2011 |
Years | 13 years, 4 months, 29 days |
SUMMARY
SOUTHERN FORKLIFTS LIMITED is an dissolved private limited company with number 04335432. It was incorporated 22 years, 6 months, 10 days ago, on 06 December 2001 and it was dissolved 13 years, 4 months, 29 days ago, on 18 January 2011. The company address is Peartree House Peartree House, Hurst, RG10 0DH, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: Brendan Oliver Farrell
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 24/12/02 from: herons davis street hurst reading berkshire RG10 0TH
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 18/12/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
21 HIGHFIELD ROAD,DARTFORD,DA1 2JS
Number: | 02754379 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 ARGENT STREET,GRAYS,RM17 6PH
Number: | 11543691 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS REWARD CONSULTING LIMITED LIABILITY PARTNERSHIP
29 TAMARIND WAY,READING,RG6 5GR
Number: | OC304485 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FOOTBALL LIFE PRODUCTION LIMITED
FLAT 2 ELM PARK,HARROGATE,HG2 8AR
Number: | 09040052 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELLY GRAB HIRE KILMARNOCK LTD
9 VENNEL STREET,STEWARTON,KA3 5HL
Number: | SC615907 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LILLY 14,DAGENHAM,RM10 8AU
Number: | 09079524 |
Status: | ACTIVE |
Category: | Private Limited Company |