Advanced company searchLink opens in new window

CAM FORK LIFT TRUCKS LIMITED

Company number 04660063

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)
12 Sep 2017 PSC07 Cessation of Malcolm Mason as a person with significant control on 22 May 2017
12 Sep 2017 PSC07 Cessation of Paul James Freeman as a person with significant control on 22 May 2017
13 Jun 2017 TM01 Termination of appointment of Anne Mason as a director on 22 May 2017
13 Jun 2017 TM01 Termination of appointment of Malcolm Mason as a director on 22 May 2017
13 Jun 2017 TM02 Termination of appointment of Malcolm Mason as a secretary on 22 May 2017
24 May 2017 MR01 Registration of charge 046600630003, created on 22 May 2017
23 May 2017 MR01 Registration of charge 046600630002, created on 22 May 2017
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Malcolm Mason on 12 February 2010
15 Feb 2010 CH01 Director's details changed for Anne Mason on 10 February 2010