- Company Overview for FORCES COMMUNICATIONS LIMITED (07152677)
- Filing history for FORCES COMMUNICATIONS LIMITED (07152677)
- People for FORCES COMMUNICATIONS LIMITED (07152677)
- More for FORCES COMMUNICATIONS LIMITED (07152677)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
21 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AP01 | Appointment of Mr Richard Harrington as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Pennie Wilkins as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AP01 | Appointment of Ms Pennie Wilkins as a director | |
03 Apr 2013 | TM01 | Termination of appointment of Richard Harrington as a director | |
03 Apr 2013 | AD01 | Registered office address changed from the Old School Tamworth Road Long Eaton Derbyshire NG10 1BE United Kingdom on 3 April 2013 | |
03 Apr 2013 | TM02 | Termination of appointment of Rick Harrington as a secretary |