Advanced company searchLink opens in new window

SOLENT FORKLIFT TRUCKS LIMITED

Company number 02320695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
24 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
13 Jan 2022 TM02 Termination of appointment of Martyn Howard Fletcher as a secretary on 30 November 2021
11 Jan 2022 TM01 Termination of appointment of Richard Michael Greaves as a director on 30 November 2021
09 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 6 December 2016
02 Dec 2021 PSC05 Change of details for Forkway Limited as a person with significant control on 30 November 2021
02 Dec 2021 TM01 Termination of appointment of Martyn Howard Fletcher as a director on 30 November 2021
02 Dec 2021 AP01 Appointment of Mr Peter Brian Jones as a director on 30 November 2021
02 Dec 2021 AP03 Appointment of Mr Iain Robert Wilton as a secretary on 30 November 2021
02 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
02 Dec 2021 AD01 Registered office address changed from Unit 7 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ to Orbital 7 Orbital Way Cannock Staffordshire WS11 8XW on 2 December 2021
13 Oct 2021 MR04 Satisfaction of charge 1 in full