Advanced company searchLink opens in new window

WESTERN FORK TRUCKS LIMITED

Company number 05221016

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2014 DS01 Application to strike the company off the register
18 Mar 2014 AA Accounts made up to 30 September 2013
19 Sep 2013 TM01 Termination of appointment of Clifford John Whitehall as a director on 11 September 2013
13 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3
13 May 2013 AA Accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
24 Apr 2012 AA Accounts made up to 30 September 2011
12 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
06 May 2011 AA Accounts made up to 30 September 2010
07 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
01 Dec 2009 AA Accounts made up to 30 September 2009
10 Sep 2009 363a Return made up to 02/09/09; full list of members
15 Jan 2009 AA Accounts made up to 30 September 2008
11 Nov 2008 363a Return made up to 02/09/08; full list of members
19 Dec 2007 AA Accounts made up to 30 September 2007
22 Sep 2007 363s Return made up to 02/09/07; no change of members
06 Feb 2007 AA Accounts made up to 30 September 2006
19 Sep 2006 363s Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Mar 2006 AA Accounts made up to 30 September 2005
05 Oct 2005 363s Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
03 Nov 2004 88(2)R Ad 06/09/04--------- £ si 2@1=2 £ ic 1/3
03 Sep 2004 288b Secretary resigned
02 Sep 2004 NEWINC Incorporation