Advanced company searchLink opens in new window

FORDRIFT DEVELOPMENTS LTD

Company number 06424346

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)
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
  • GBP 100
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