About

Registered Number: 06190189
Date of Incorporation: 28/03/2007 (18 years ago)
Company Status: Liquidation
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Founded in 2007, Pro-mech Forklift Services Ltd have registered office in Sheffield, it's status is listed as "Liquidation". Pro-mech Forklift Services Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Jane Marie 20 July 2017 - 1
TAYLOR, Paul 28 March 2007 20 July 2017 1

Filing History

Document Type Date
LIQ14 - N/A 24 August 2020
LIQ03 - N/A 10 February 2020
LIQ03 - N/A 22 January 2019
AD01 - Change of registered office address 02 November 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 22 December 2017
LIQ02 - N/A 22 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2017
PSC01 - N/A 24 July 2017
AP01 - Appointment of director 24 July 2017
PSC07 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 28 March 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 April 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.