Advanced company searchLink opens in new window

G FORCE AUTOS LIMITED

Company number 07427438

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)
06 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2016 4.68 Liquidators' statement of receipts and payments to 26 November 2015
30 Jan 2015 4.68 Liquidators' statement of receipts and payments to 26 November 2014
06 Dec 2013 AD01 Registered office address changed from the Mullions Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6AR United Kingdom on 6 December 2013
05 Dec 2013 4.20 Statement of affairs with form 4.19
05 Dec 2013 600 Appointment of a voluntary liquidator
05 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
14 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Jun 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
14 Jan 2011 AP01 Appointment of Mr Trevor Taylor as a director
22 Dec 2010 AD01 Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom on 22 December 2010
03 Nov 2010 TM01 Termination of appointment of Elizabeth Ann Davies as a director
02 Nov 2010 NEWINC Incorporation