- Company Overview for GV FORKLIFTS LIMITED (06992124)
- Filing history for GV FORKLIFTS LIMITED (06992124)
- People for GV FORKLIFTS LIMITED (06992124)
- More for GV FORKLIFTS LIMITED (06992124)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2012 | DS01 | Application to strike the company off the register | |
04 Oct 2012 | AP01 | Appointment of Mr Eugene Luke Smith as a director on 28 September 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from Maidenhead Office Park Maidenhead Berkshire SL6 3QN United Kingdom on 3 October 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Philip John Bastow as a director on 30 September 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Mr Philip John Bastow on 1 February 2012 | |
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2012 | AR01 |
Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-07-20
|
|
31 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Mr Philip John Bastow on 9 February 2010 | |
09 Sep 2010 | AD02 | Register inspection address has been changed from C/O Barloworld Holdings Plc Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD United Kingdom | |
08 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Sep 2010 | AD04 | Register(s) moved to registered office address | |
11 Aug 2010 | CC04 | Statement of company's objects | |
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Andrew Charles Bannister on 1 October 2009 | |
20 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Jul 2010 | CH03 | Secretary's details changed for Ms Patricia Frances Emery on 1 October 2009 | |
20 Jul 2010 | AD02 | Register inspection address has been changed | |
01 Mar 2010 | TM01 | Termination of appointment of Geoffrey Tucker as a director | |
21 Feb 2010 | AP01 | Appointment of Mr Philip John Bastow as a director |