- Company Overview for FOREST TRACTORS LIMITED (00728687)
- Filing history for FOREST TRACTORS LIMITED (00728687)
- People for FOREST TRACTORS LIMITED (00728687)
- Charges for FOREST TRACTORS LIMITED (00728687)
- More for FOREST TRACTORS LIMITED (00728687)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
08 Nov 2022 | CH01 | Director's details changed for Mr Michael George Street on 8 November 2022 | |
26 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
21 Nov 2019 | TM02 | Termination of appointment of Sharon Grantham-Davis as a secretary on 21 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 21 November 2019 | |
13 Aug 2019 | PSC07 | Cessation of Michael George Street as a person with significant control on 16 February 2019 | |
13 Aug 2019 | PSC02 | Notification of Pjs One Limited as a person with significant control on 16 February 2019 | |
13 Aug 2019 | PSC07 | Cessation of Shb Hire Ltd as a person with significant control on 16 February 2019 | |
12 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
01 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 23/11/2016 | |
06 Dec 2016 | CS01 |
23/11/16 Statement of Capital gbp 1
|
|
19 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Paul John Street on 31 July 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|