Advanced company searchLink opens in new window

GLOBALFORCE UK MARINE SERVICES LIMITED

Company number 06604686

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)
10 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2014 4.68 Liquidators' statement of receipts and payments to 3 April 2014
10 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Oct 2013 4.68 Liquidators' statement of receipts and payments to 15 August 2013
19 Jul 2013 AD01 Registered office address changed from Opus Restructuring Llp Mwb Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 19 July 2013
17 Apr 2013 AD01 Registered office address changed from C/O Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 17 April 2013
17 Sep 2012 4.68 Liquidators' statement of receipts and payments to 15 August 2012
23 Jan 2012 AD01 Registered office address changed from C/O Cbx Ii West Wing 382-390 Midsummer Boulevard Milton Keynes MK9 2RG on 23 January 2012
24 Aug 2011 2.24B Administrator's progress report to 16 August 2011
16 Aug 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Jul 2011 2.23B Result of meeting of creditors
18 Jul 2011 2.16B Statement of affairs with form 2.14B
29 Jun 2011 2.17B Statement of administrator's proposal
10 Jun 2011 AD01 Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS on 10 June 2011
10 Jun 2011 2.12B Appointment of an administrator
07 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Aug 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1,000
04 Aug 2010 CH01 Director's details changed for Mrs Caroline Jane Dyson on 28 May 2010
26 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Nov 2009 AA Total exemption full accounts made up to 30 June 2009
20 Nov 2009 CH01 Director's details changed for Mrs Caroline Jane Dyson on 1 November 2009
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
17 Nov 2009 AA01 Previous accounting period extended from 31 May 2009 to 30 June 2009
16 Nov 2009 MG01 Duplicate mortgage certificatecharge no:2