Advanced company searchLink opens in new window

FORCE MOTORS LTD

Company number 08227870

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
03 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
19 Nov 2014 AD01 Registered office address changed from 14 St. Marys Way Guildford Surrey GU2 8JY to 2 Fauna Close Stanmore Middlesex HA7 4PX on 19 November 2014
19 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
28 Jun 2014 AD01 Registered office address changed from C/O Force Motors Ltd C/O 2 Fauna Close Stanmore Middlesex HA7 4PX England on 28 June 2014
15 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Apr 2014 AP01 Appointment of Mr. Aleksandr Mukhin as a director
25 Apr 2014 TM01 Termination of appointment of Nathalie Garrett as a director
17 Mar 2014 AP01 Appointment of Ms. Nathalie Garrett as a director
17 Mar 2014 TM01 Termination of appointment of Aleksandr Mukhin as a director
26 Feb 2014 AD01 Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA on 26 February 2014
10 Jan 2014 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
05 Dec 2012 CH01 Director's details changed for Aleksandr Mukhin on 5 December 2012
25 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted