ARTICULATED LIFT TRUCKS LIMITED

Register to unlock more data on OkredoRegister

ARTICULATED LIFT TRUCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05796657

Incorporation date

26/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Countrywide House, 23 West Bar, Banbury, Oxfordshire OX16 9SACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon08/04/2024
Application to strike the company off the register
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-12 with updates
dot icon20/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon18/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon18/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/12/2018
Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA England to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 2018-12-04
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon15/02/2018
Change of details for Hc 1261 Limited as a person with significant control on 2016-04-06
dot icon15/02/2018
Notification of Hc 1261 Limited as a person with significant control on 2016-04-06
dot icon15/02/2018
Cessation of Hc 1261 Limited as a person with significant control on 2016-04-06
dot icon01/02/2018
Registered office address changed from Unit 22 Padgets Lane Moons Moat South Industrial Estate Redditch Worcestershire B98 0RB to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 2018-02-01
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Termination of appointment of Jacqueline Kirby as a secretary on 2017-10-04
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon22/03/2016
Cancellation of shares. Statement of capital on 2015-11-20
dot icon22/03/2016
Purchase of own shares.
dot icon15/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon02/02/2016
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon12/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon29/01/2015
Particulars of variation of rights attached to shares
dot icon29/01/2015
Change of share class name or designation
dot icon29/01/2015
Statement of company's objects
dot icon29/01/2015
Resolutions
dot icon12/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon17/04/2014
Auditor's resignation
dot icon10/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon10/03/2014
Director's details changed for Mr Simon Mark Brown on 2014-03-01
dot icon10/03/2014
Director's details changed for Mr Paul David Overfield on 2014-03-01
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Simon Mark Brown on 2013-03-04
dot icon13/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon15/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon17/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 12/02/09; full list of members
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon30/10/2008
Secretary appointed mrs jacqueline kirby
dot icon30/10/2008
Appointment terminated secretary patricia cartwright
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2008
Appointment terminated secretary peter reast
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New secretary appointed
dot icon12/02/2008
Nc inc already adjusted 12/02/08
dot icon12/02/2008
Return made up to 12/02/08; full list of members
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon02/07/2007
Return made up to 26/04/07; full list of members
dot icon02/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/05/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon10/05/2006
Secretary resigned
dot icon26/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.76M
-
0.00
-
-
2022
2
6.76M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overfield, Paul David
Director
12/02/2008 - Present
11
Reast, Peter Barradell
Secretary
26/04/2006 - 15/02/2008
1
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
26/04/2006 - 26/04/2006
6456
Cartwright, Patricia May
Secretary
12/02/2008 - 31/08/2008
-
Kirby, Jacqueline
Secretary
30/08/2008 - 04/10/2017
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTICULATED LIFT TRUCKS LIMITED

ARTICULATED LIFT TRUCKS LIMITED is an(a) Dissolved company incorporated on 26/04/2006 with the registered office located at Countrywide House, 23 West Bar, Banbury, Oxfordshire OX16 9SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTICULATED LIFT TRUCKS LIMITED?

toggle

ARTICULATED LIFT TRUCKS LIMITED is currently Dissolved. It was registered on 26/04/2006 and dissolved on 02/07/2024.

Where is ARTICULATED LIFT TRUCKS LIMITED located?

toggle

ARTICULATED LIFT TRUCKS LIMITED is registered at Countrywide House, 23 West Bar, Banbury, Oxfordshire OX16 9SA.

What does ARTICULATED LIFT TRUCKS LIMITED do?

toggle

ARTICULATED LIFT TRUCKS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARTICULATED LIFT TRUCKS LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.