Advanced company searchLink opens in new window

G FORCE HAULAGE SOLUTIONS LTD

Company number 09414133

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)
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
  • GBP 1
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted