- Company Overview for REWORK FORCE LIMITED (07465915)
- Filing history for REWORK FORCE LIMITED (07465915)
- People for REWORK FORCE LIMITED (07465915)
- More for REWORK FORCE LIMITED (07465915)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-04-24
|
|
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | TM01 | Termination of appointment of Ian Mcgee as a director | |
26 Sep 2012 | AP01 | Appointment of Mr Matthew David Walker as a director | |
16 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from 10 High Street Tring Hertfordshire HP23 5AL on 29 July 2011 | |
31 May 2011 | TM01 | Termination of appointment of Matthew Walker as a director | |
03 May 2011 | AP01 | Appointment of Mr Matthew David Walker as a director | |
04 Mar 2011 | AP01 | Appointment of Mr Ian Mark Mcgee as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Matthew Walker as a director | |
04 Mar 2011 | AD01 | Registered office address changed from 4a Brittany Court High Street South Dunstable Bedfordshire LU6 3HR England on 4 March 2011 | |
10 Dec 2010 | NEWINC |
Incorporation
|