- Company Overview for FORDRIFT DEVELOPMENTS LTD (06424346)
- Filing history for FORDRIFT DEVELOPMENTS LTD (06424346)
- People for FORDRIFT DEVELOPMENTS LTD (06424346)
- More for FORDRIFT DEVELOPMENTS LTD (06424346)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2014 | DS01 | Application to strike the company off the register | |
06 May 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | TM01 | Termination of appointment of Racheal Mcgarry as a director on 31 January 2013 | |
06 May 2014 | CH01 | Director's details changed for Mr James Tough on 1 November 2013 | |
06 May 2014 | TM02 | Termination of appointment of Racheal Mcgarry as a secretary on 31 January 2013 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
17 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 May 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Racheal Mcgarry on 11 November 2009 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
21 Apr 2009 | 363a | Return made up to 12/11/08; full list of members | |
21 Apr 2009 | 353 | Location of register of members | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from trinity house kingsbury road minworth sutton coldfield west midlands B76 9DD | |
21 Apr 2009 | 190 | Location of debenture register | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from 2 trinity place park street aston birmingham B6 5SH | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from 9 castle court, castlegate way dudley west midlands DY1 4RD | |
21 Jan 2008 | 88(2)R | Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 |