Advanced company searchLink opens in new window

TG FORKLIFTS LIMITED

Company number SC467147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
19 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
06 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
04 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 TM01 Termination of appointment of Lewis Graham as a director on 24 April 2018
18 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
18 Jan 2018 AD01 Registered office address changed from Unit C 30 Wishaw ML2 7AL Scotland to 30C Russell Street Wishaw ML2 7AL on 18 January 2018
03 Jan 2018 AD01 Registered office address changed from Unit 18 Flemington Industrial Park Motherwell North Lanarkshire ML1 2NT to Unit C 30 Wishaw ML27AL on 3 January 2018
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Feb 2017 SH10 Particulars of variation of rights attached to shares
22 Feb 2017 SH10 Particulars of variation of rights attached to shares
22 Feb 2017 SH10 Particulars of variation of rights attached to shares
22 Feb 2017 SH08 Change of share class name or designation
22 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2017 CC04 Statement of company's objects