Advanced company searchLink opens in new window

FORCEFUL COMPUTING LIMITED

Company number 03108869

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2010 DS01 Application to strike the company off the register
02 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
  • GBP 100
02 Nov 2009 CH01 Director's details changed for Mr Paul Fleming on 2 October 2009
17 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Nov 2008 363a Return made up to 02/10/08; full list of members
21 Nov 2008 288c Director's Change of Particulars / paul fleming / 07/09/2008 / HouseName/Number was: , now: 87; Street was: 87 inglewood grove, now: hallcroft way; Area was: streetly, now: aldridge; Post Town was: birmingham, now: walsall; Post Code was: B74 3LW, now: WS9 8UN
29 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
31 Oct 2007 363a Return made up to 02/10/07; full list of members
02 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
01 Nov 2006 363a Return made up to 02/10/06; full list of members
30 Jun 2006 AA Total exemption small company accounts made up to 30 September 2005
11 Nov 2005 363s Return made up to 02/10/05; full list of members
30 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
16 Nov 2004 363s Return made up to 02/10/04; full list of members
16 Nov 2004 363(288) Secretary's particulars changed;director's particulars changed
29 Jul 2004 AA Total exemption small company accounts made up to 30 September 2003
20 Jul 2004 287 Registered office changed on 20/07/04 from: 52 saint chads road sutton coldfield birmingham west midlands B75 7QN
03 Nov 2003 363s Return made up to 02/10/03; full list of members
06 Aug 2003 AA Total exemption small company accounts made up to 30 September 2002
14 Nov 2002 363s Return made up to 02/10/02; full list of members
14 Nov 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
15 Aug 2002 287 Registered office changed on 15/08/02 from: 84 glendower avenue coventry CV5 8BE
17 Jun 2002 AA Total exemption small company accounts made up to 30 September 2001