FORBES MOTOR COMPANY LIMITED

8 High Street, Yarm, TS15 9AE, Stockton-On-Tees
StatusDISSOLVED
Company No.05776936
CategoryPrivate Limited Company
Incorporated11 Apr 2006
Age18 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution03 Dec 2014
Years9 years, 5 months, 18 days

SUMMARY

FORBES MOTOR COMPANY LIMITED is an dissolved private limited company with number 05776936. It was incorporated 18 years, 1 month, 10 days ago, on 11 April 2006 and it was dissolved 9 years, 5 months, 18 days ago, on 03 December 2014. The company address is 8 High Street, Yarm, TS15 9AE, Stockton-on-tees.



Company Fillings

Gazette dissolved liquidation

Date: 03 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Sep 2014

Action Date: 22 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-22

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: Flat 2 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England

Change date: 2014-03-07

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: Angel Mews High Street Stokesley Middlesbrough Cleveland TS9 5DQ England

Change date: 2013-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: AD01

Old address: Angel Mews 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom

Change date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: AD01

Old address: The Coach House Faceby Manor Carlton-in-Cleveland County Durham TS9 7DP

Change date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Mr Daniel John Forbes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Scott

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Address

Type: AD01

Old address: Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Mr Daniel John Forbes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / daniel forbes / 15/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from the old vicarage, newgate barnard castle county durham DL12 8NW

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F.W. FEARY (CONTRACTORS) LIMITED

75 HIGH STREET,BOSTON,PE21 8SX

Number:05382235
Status:ACTIVE
Category:Private Limited Company

JADUN ELECTRICAL SERVICES LIMITED

46 CHURCH LANE,BRISTOL,BS48 3PQ

Number:10471694
Status:ACTIVE
Category:Private Limited Company

MARK LYNDEN LIMITED

7A KING STREET,FROME,BA11 1BH

Number:07630743
Status:ACTIVE
Category:Private Limited Company

PRIVET EDGE LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:08045269
Status:ACTIVE
Category:Private Limited Company

RFIM HOLDINGS LIMITED

60 VERTEX TOWER,GREENWICH,SE8 3FE

Number:11654071
Status:ACTIVE
Category:Private Limited Company

SMARTER LIGHTING SOLUTIONS LIMITED

EAGLE ROCK MILLTOWN,STRATHCARRON,IV54 8LS

Number:SC532635
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source