- Company Overview for FORBES MOTOR COMPANY LIMITED (05776936)
- Filing history for FORBES MOTOR COMPANY LIMITED (05776936)
- People for FORBES MOTOR COMPANY LIMITED (05776936)
- Insolvency for FORBES MOTOR COMPANY LIMITED (05776936)
- More for FORBES MOTOR COMPANY LIMITED (05776936)
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) |
---|---|---|---|
03 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2014 | |
03 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | AD01 | Registered office address changed from Flat 2 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 7 March 2014 | |
06 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Oct 2013 | AD01 | Registered office address changed from Angel Mews High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 17 October 2013 | |
28 May 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
31 May 2012 | AD01 | Registered office address changed from Angel Mews 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 31 May 2012 | |
31 May 2012 | AD01 | Registered office address changed from The Coach House Faceby Manor Carlton-in-Cleveland County Durham TS9 7DP on 31 May 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
21 Jun 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Mr Daniel John Forbes on 10 April 2010 | |
12 Apr 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
01 Apr 2010 | TM01 | Termination of appointment of Philip Scott as a director | |
01 Apr 2010 | TM02 | Termination of appointment of Philip Scott as a secretary | |
01 Apr 2010 | AD01 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Mr Daniel John Forbes on 29 March 2010 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Apr 2009 | 363a | Return made up to 11/04/09; full list of members |