Advanced company searchLink opens in new window

TASKFORCE BUILDING MAINTENANCE LIMITED

Company number 07337399

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
20 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
12 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1
26 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
22 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Mar 2012 AA01 Previous accounting period shortened from 31 August 2011 to 31 July 2011
18 Oct 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
17 Oct 2011 AP01 Appointment of Mrs Christine Jackson as a director
09 Sep 2011 AD01 Registered office address changed from 42 Wilson Street Sheffield S Yorks S3 8BD United Kingdom on 9 September 2011
05 Aug 2010 NEWINC Incorporation