GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 7 Emerald Way Emerald Way Stone Business Park Stone ST15 0SR England to Snowdon Farm Cathole Bridge Road Crewkerne Somerset TA18 8PA on December 4, 2018
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(12 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 31st, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hot Lane Burslem Stoke-on-Trent ST6 2BN to Unit 7 Emerald Way Emerald Way Stone Business Park Stone ST15 0SR on June 7, 2017
filed on: 7th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 4, 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 4, 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 4, 2016 new director was appointed.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 4, 2015 with full list of members
filed on: 24th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 4, 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2014: 1.00 GBP
|
capital |
|
CH01 |
On June 13, 2014 director's details were changed
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, April 2014
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to April 30, 2013
filed on: 24th, January 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 21, 2014. Old Address: Hot Lane Hot Lane Hot Lane Industrial Estate Stoke-on-Trent ST6 2BN England
filed on: 21st, January 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed tcm lift trucks uk LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on January 3, 2014 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return made up to May 4, 2013 with full list of members
filed on: 16th, July 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 15, 2013. Old Address: Hadleigh Park Blythe Bridge Stoke on Trent Staffordshire ST11 9LS United Kingdom
filed on: 15th, July 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2012
|
incorporation |
Free Download
(18 pages)
|