HQ FORKLIFTS (EAST ANGLIA) LIMITED

82-84 Charlemeont Drive, Manea, PE15 0GA, Cambridgeshire, England
StatusDISSOLVED
Company No.07472667
CategoryPrivate Limited Company
Incorporated17 Dec 2010
Age13 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 18 days

SUMMARY

HQ FORKLIFTS (EAST ANGLIA) LIMITED is an dissolved private limited company with number 07472667. It was incorporated 13 years, 6 months, 16 days ago, on 17 December 2010 and it was dissolved 4 months, 18 days ago, on 13 February 2024. The company address is 82-84 Charlemeont Drive, Manea, PE15 0GA, Cambridgeshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: Rutland House Tipps End Welney Wisbech Cambridgeshire PE14 9SG

New address: 82-84 Charlemeont Drive Manea Cambridgeshire PE15 0GA

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-14

Old address: 4 Cyrus Way Hampton Peterborough Cambridgeshire PE7 8HP

New address: Rutland House Tipps End Welney Wisbech Cambridgeshire PE14 9SG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: 1 School Lane Wisbech Cambridgeshire PE13 1AW England

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dedman

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Marks

Documents

View document PDF

Incorporation company

Date: 17 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIZEN COMMUNICATIONS LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:10670319
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL FIBRE SERVICES LIMITED

19 GLEN HAZEL,BRENTWOOD,CM15 0PE

Number:10683339
Status:ACTIVE
Category:Private Limited Company
Number:CE012580
Status:ACTIVE
Category:Charitable Incorporated Organisation

LEWIS INSPECTION SERVICES LIMITED

50-54 OSWALD ROAD,NORTH LINCOLNSHIRE,DN15 7PQ

Number:05242203
Status:ACTIVE
Category:Private Limited Company

PIG'S EAR SOLUTIONS LTD

101 TENNISWOOD ROAD,ENFIELD,EN1 3HF

Number:07564227
Status:ACTIVE
Category:Private Limited Company

QUICK FIX CONTRACTORS LTD

14 PARK LEA,CALDERCRUIX,ML6 7QL

Number:SC588477
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source