Advanced company searchLink opens in new window

FORCE 6 LIMITED

Company number 04204485

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 CH01 Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011
15 Jun 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 5
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2011 DS01 Application to strike the company off the register
01 Feb 2011 SH19 Statement of capital on 1 February 2011
  • GBP 5
01 Feb 2011 CAP-SS Solvency Statement dated 19/01/11
01 Feb 2011 SH20 Statement by Directors
01 Feb 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduced to nil 19/01/2011
11 Nov 2010 TM01 Termination of appointment of David Fanner as a director
11 Nov 2010 TM01 Termination of appointment of Ian Sommerfeld as a director
11 Nov 2010 TM02 Termination of appointment of David Garvey as a secretary
11 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of company 10/08/2010
28 Oct 2010 AP03 Appointment of Mr Brian James Hallett as a secretary
28 Oct 2010 AP01 Appointment of Mr Brian James Hallett as a director
28 Oct 2010 AP01 Appointment of Mr John Anthony Crosbie Lorimer as a director
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Oct 2010 CERTNM Company name changed associated perforators & weavers LIMITED\certificate issued on 04/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
04 Oct 2010 CONNOT Change of name notice
20 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
19 May 2010 CH03 Secretary's details changed for David Maurice Garvey on 24 April 2010
19 May 2010 CH01 Director's details changed for David Maurice Garvey on 24 April 2010