Advanced company searchLink opens in new window

FOREST TRACTORS LIMITED

Company number 00728687

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 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
08 Nov 2022 CH01 Director's details changed for Mr Michael George Street on 8 November 2022
26 Aug 2022 AA Micro company accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with updates
08 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
21 Nov 2019 TM02 Termination of appointment of Sharon Grantham-Davis as a secretary on 21 November 2019
21 Nov 2019 AD01 Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 21 November 2019
13 Aug 2019 PSC07 Cessation of Michael George Street as a person with significant control on 16 February 2019
13 Aug 2019 PSC02 Notification of Pjs One Limited as a person with significant control on 16 February 2019
13 Aug 2019 PSC07 Cessation of Shb Hire Ltd as a person with significant control on 16 February 2019
12 Jun 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
01 Jun 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
08 May 2017 AA Full accounts made up to 31 December 2016
01 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 23/11/2016
06 Dec 2016 CS01 23/11/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 01/03/2017
19 May 2016 AA Accounts for a small company made up to 31 December 2015
14 Jan 2016 CH01 Director's details changed for Mr Paul John Street on 31 July 2015
27 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100