- Company Overview for PRO-MECH FORKLIFT SERVICES LIMITED (06190189)
- Filing history for PRO-MECH FORKLIFT SERVICES LIMITED (06190189)
- People for PRO-MECH FORKLIFT SERVICES LIMITED (06190189)
- Charges for PRO-MECH FORKLIFT SERVICES LIMITED (06190189)
- Insolvency for PRO-MECH FORKLIFT SERVICES LIMITED (06190189)
- More for PRO-MECH FORKLIFT SERVICES LIMITED (06190189)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2019 | |
22 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from C/O Abacus 369 Ltd 102 Snape Hill Lane Dronfield Derbyshire S18 2GP to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 5 January 2018 | |
22 Dec 2017 | LIQ02 | Statement of affairs | |
22 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | PSC01 | Notification of Jane Marie Taylor as a person with significant control on 20 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mrs Jane Marie Taylor as a director on 20 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Paul Taylor as a person with significant control on 20 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Paul Taylor as a director on 20 July 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |