Advanced company searchLink opens in new window

BUYFORCE LIMITED

Company number 08138341

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 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
23 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Nov 2021 TM01 Termination of appointment of Brian Corrway as a director on 1 July 2021
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-19
08 Jun 2021 AD01 Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ England to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 8 June 2021
04 Jun 2021 LIQ01 Declaration of solvency
01 Jun 2021 600 Appointment of a voluntary liquidator
14 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
27 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
03 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
30 Apr 2020 TM02 Termination of appointment of Elaine Williams as a secretary on 23 April 2020
23 Apr 2020 TM01 Termination of appointment of John Paul Court as a director on 10 April 2020
23 Apr 2020 AP01 Appointment of Mr Brian Corrway as a director on 10 April 2020
23 Apr 2020 AP01 Appointment of Mr William Stobart as a director on 10 April 2020
23 Mar 2020 TM01 Termination of appointment of Rupert Henry Conquest Nichols as a director on 16 March 2020
23 Mar 2020 AP01 Appointment of Mr Paul David Thirkell as a director on 16 March 2020
19 Mar 2020 AP01 Appointment of Mr John Paul Court as a director on 16 March 2020
02 Mar 2020 AA Accounts for a dormant company made up to 30 November 2018
24 Dec 2019 TM01 Termination of appointment of Sebastien Robert Desreumaux as a director on 16 December 2019
10 Dec 2019 MR01 Registration of charge 081383410001, created on 6 December 2019
28 Nov 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
27 Aug 2019 TM01 Termination of appointment of Alexander Laffey as a director on 22 August 2019
15 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
13 Apr 2019 TM01 Termination of appointment of Damien Harte as a director on 31 March 2019
02 Oct 2018 AP01 Appointment of Mr Sebastien Robert Desreumaux as a director on 17 September 2018