About

Registered Number: 01403858
Date of Incorporation: 05/12/1978 (45 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 4 months ago)
Registered Address: 289-297 Felixstowe Road, Ipswich, Suffolk, IP3 9BS

 

Fork Rent Ltd was founded on 05 December 1978 and are based in Suffolk, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
TM01 - Termination of appointment of director 24 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 February 2017
TM01 - Termination of appointment of director 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AUD - Auditor's letter of resignation 21 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 05 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2015
SH08 - Notice of name or other designation of class of shares 22 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
RESOLUTIONS - N/A 03 September 2015
MR04 - N/A 28 August 2015
MR01 - N/A 25 August 2015
CC04 - Statement of companies objects 24 June 2015
MR04 - N/A 19 June 2015
MR04 - N/A 19 June 2015
MR04 - N/A 19 June 2015
RESOLUTIONS - N/A 18 June 2015
RR02 - Application by a public company for re-registration as a private limited company 18 June 2015
MR01 - N/A 20 January 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 17 June 2014
MR01 - N/A 13 June 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 04 October 2013
AUD - Auditor's letter of resignation 09 May 2013
AUD - Auditor's letter of resignation 25 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
SH03 - Return of purchase of own shares 20 November 2009
AA - Annual Accounts 01 November 2009
RESOLUTIONS - N/A 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 09 November 2006
353 - Register of members 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
123 - Notice of increase in nominal capital 18 May 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 21 December 2001
RESOLUTIONS - N/A 23 October 2001
RESOLUTIONS - N/A 23 October 2001
CERT5 - Re-registration of a company from private to public 23 October 2001
MAR - Memorandum and Articles - used in re-registration 23 October 2001
BS - Balance sheet 23 October 2001
AUDS - Auditor's statement 23 October 2001
AUDR - Auditor's report 23 October 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 23 October 2001
43(3) - Application by a private company for re-registration as a public company 23 October 2001
AA - Annual Accounts 18 October 2001
RESOLUTIONS - N/A 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
123 - Notice of increase in nominal capital 28 September 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 15 November 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 05 August 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 03 August 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 06 September 1993
288 - N/A 25 June 1993
363s - Annual Return 30 November 1992
363s - Annual Return 30 November 1992
AA - Annual Accounts 17 November 1992
AA - Annual Accounts 19 December 1991
363a - Annual Return 03 December 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
363 - Annual Return 16 November 1990
395 - Particulars of a mortgage or charge 16 March 1990
395 - Particulars of a mortgage or charge 16 March 1990
288 - N/A 14 December 1989
363 - Annual Return 15 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 18 October 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 09 February 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 20 September 1984
AA - Annual Accounts 18 September 1984
AA - Annual Accounts 22 April 1981
MISC - Miscellaneous document 05 December 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2015 Outstanding

N/A

A registered charge 19 January 2015 Fully Satisfied

N/A

A registered charge 11 June 2014 Fully Satisfied

N/A

A registered charge 11 June 2014 Fully Satisfied

N/A

Debenture 14 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.