Advanced company searchLink opens in new window

PRO-MECH FORKLIFT SERVICES LIMITED

Company number 06190189

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-08
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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