- Company Overview for G FORCE HAULAGE SOLUTIONS LTD (09414133)
- Filing history for G FORCE HAULAGE SOLUTIONS LTD (09414133)
- People for G FORCE HAULAGE SOLUTIONS LTD (09414133)
- More for G FORCE HAULAGE SOLUTIONS LTD (09414133)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 May 2021 | DS01 | Application to strike the company off the register | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
10 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX England to Suite 3 2 Mercury Park Amber Close, Amington Tamworth B77 4RP on 22 August 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Gary Alan Ridley on 26 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
04 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mr Gary Alan Ridley on 23 June 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 15-19 Normanby Road Scunthorpe South Humberside DN15 8QZ England to Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX on 10 April 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Gary Alan Ridley on 11 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
23 Dec 2016 | CH01 | Director's details changed for Mr Gary Alan Ridley on 23 December 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|