About

Registered Number: 06190189
Date of Incorporation: 28/03/2007 (17 years and 1 month ago)
Company Status: Liquidation
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Having been setup in 2007, Pro-mech Forklift Services Ltd have registered office in 60 Charter Row, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. The business has 2 directors listed in the Companies House registry.

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.