FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD
Company number 11081572
- Company Overview for FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD (11081572)
- Filing history for FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD (11081572)
- People for FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD (11081572)
- Charges for FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD (11081572)
- Insolvency for FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD (11081572)
- More for FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD (11081572)
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) |
---|---|---|---|
13 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2024 | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2023 | |
20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2022 | |
05 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 10 February 2021 | |
23 Nov 2020 | LIQ02 | Statement of affairs | |
23 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2020 | TM02 | Termination of appointment of Emma Joanne Harrison as a secretary on 20 July 2020 | |
08 Jan 2020 | PSC01 | Notification of Lee Harrison as a person with significant control on 30 August 2018 | |
08 Jan 2020 | PSC01 | Notification of Craig Steven Walker as a person with significant control on 24 November 2017 | |
12 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
12 Dec 2019 | AD01 | Registered office address changed from Credcoll House 96 Marsh Lane Leeds LS9 8SR England to 8 Ivegate Yeadon Leeds LS19 7RE on 12 December 2019 | |
02 Oct 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 May 2019 | MR04 | Satisfaction of charge 110815720002 in full | |
25 Apr 2019 | MR01 | Registration of charge 110815720002, created on 25 April 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
30 Aug 2018 | AP01 | Appointment of Mr Lee John Harrison as a director on 30 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Emma Joanne Harrison as a director on 17 August 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Craig Steven Walker as a secretary on 17 August 2018 | |
17 Aug 2018 | AP03 | Appointment of Miss Emma Joanne Harrison as a secretary on 16 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Craig Steven Walker as a director on 16 August 2018 | |
09 Aug 2018 | MR01 | Registration of charge 110815720001, created on 8 August 2018 | |
06 Aug 2018 | AP03 | Appointment of Mr Craig Steven Walker as a secretary on 6 August 2018 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|