Advanced company searchLink opens in new window

FORK TRUCK TYRES (YORKSHIRE) LIMITED

Company number 11178134

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)
13 May 2024 AD01 Registered office address changed from 7 Stamford Square Ashton-Under-Lyne OL6 6QU United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 13 May 2024
24 Apr 2024 600 Appointment of a voluntary liquidator
23 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-10
23 Apr 2024 LIQ02 Statement of affairs
05 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
25 May 2023 MR01 Registration of charge 111781340001, created on 25 May 2023
23 May 2023 PSC02 Notification of C.L. Tyres Limited as a person with significant control on 22 May 2023
23 May 2023 TM01 Termination of appointment of John Henry Grey as a director on 22 May 2023
23 May 2023 PSC07 Cessation of Gerald Francis Conaghan as a person with significant control on 22 May 2023
23 May 2023 TM01 Termination of appointment of Gerald Francis Conaghan as a director on 22 May 2023
23 May 2023 PSC07 Cessation of John Henry Grey as a person with significant control on 22 May 2023
23 May 2023 AP01 Appointment of Mr Steve Donnithorne as a director on 22 May 2023
11 Oct 2022 AA Micro company accounts made up to 31 January 2022
06 Oct 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 100
05 Oct 2022 SH06 Cancellation of shares. Statement of capital on 20 September 2022
  • GBP 95
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
27 Sep 2022 TM01 Termination of appointment of Alan Robinson as a director on 15 September 2022
15 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
17 Sep 2020 AA Micro company accounts made up to 31 January 2020
12 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 05/11/2019
12 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 29/01/2019