Advanced company searchLink opens in new window

FORBES MOTOR COMPANY LIMITED

Company number 05776936

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)
03 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
03 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2014 600 Appointment of a voluntary liquidator
10 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Mar 2014 AD01 Registered office address changed from Flat 2 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 7 March 2014
06 Mar 2014 4.20 Statement of affairs with form 4.19
17 Oct 2013 AD01 Registered office address changed from Angel Mews High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 17 October 2013
28 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1,000
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
31 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from Angel Mews 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 31 May 2012
31 May 2012 AD01 Registered office address changed from The Coach House Faceby Manor Carlton-in-Cleveland County Durham TS9 7DP on 31 May 2012
18 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
21 Jun 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Daniel John Forbes on 10 April 2010
12 Apr 2010 AA Total exemption full accounts made up to 31 August 2009
01 Apr 2010 TM01 Termination of appointment of Philip Scott as a director
01 Apr 2010 TM02 Termination of appointment of Philip Scott as a secretary
01 Apr 2010 AD01 Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Mr Daniel John Forbes on 29 March 2010
07 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Apr 2009 363a Return made up to 11/04/09; full list of members