Advanced company searchLink opens in new window

FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD

Company number 11081572

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23