- Company Overview for RESULTFORCE LIMITED (03606808)
- Filing history for RESULTFORCE LIMITED (03606808)
- People for RESULTFORCE LIMITED (03606808)
- Insolvency for RESULTFORCE LIMITED (03606808)
- More for RESULTFORCE LIMITED (03606808)
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) |
---|---|---|---|
28 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2018 | AD01 | Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018 | |
30 Sep 2017 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 30 September 2017 | |
27 Sep 2017 | LIQ02 | Statement of affairs | |
27 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
17 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
03 Jul 2015 | CH01 | Director's details changed for Annette Mcnamara on 4 December 2014 | |
03 Jul 2015 | CH01 | Director's details changed for Paul Mcnamara on 4 December 2014 | |
03 Jul 2015 | CH01 | Director's details changed for Tolcha Seabrook on 4 December 2014 | |
03 Jul 2015 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 3 July 2015 | |
06 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 5 April 2013 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off |