Advanced company searchLink opens in new window

TASKFORCE ENGINEERING LIMITED

Company number 06824035

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 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
29 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
27 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
19 Jan 2012 CERTNM Company name changed taskforce LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
19 Jan 2012 CONNOT Change of name notice
30 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
29 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
27 Oct 2010 AP03 Appointment of Adam John Smith as a secretary
26 Oct 2010 AP01 Appointment of Alan John Smith as a director
26 Oct 2010 TM02 Termination of appointment of Ian Smith as a secretary
26 Oct 2010 TM01 Termination of appointment of Ian Smith as a director
08 Oct 2010 AD01 Registered office address changed from Unit 35 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL on 8 October 2010
24 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Mr Ian Michael Smith on 1 October 2009
24 Mar 2010 CH03 Secretary's details changed for Mr Ian Michael Smith on 1 October 2009
12 Mar 2009 287 Registered office changed on 12/03/2009 from brent house 382 gloucester road cheltenham gloucestershire GL51 7AY united kingdom
12 Mar 2009 288a Director and secretary appointed ian michael smith
23 Feb 2009 287 Registered office changed on 23/02/2009 from the studio st nicholas close elstree herts WD6 3EW
23 Feb 2009 288b Appointment terminated director graham cowan
23 Feb 2009 288b Appointment terminated secretary qa registrars LIMITED
19 Feb 2009 NEWINC Incorporation