- Company Overview for HOMEFORCE SERVICES LTD (12367565)
- Filing history for HOMEFORCE SERVICES LTD (12367565)
- People for HOMEFORCE SERVICES LTD (12367565)
- More for HOMEFORCE SERVICES LTD (12367565)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2024 | DS01 | Application to strike the company off the register | |
18 Jan 2024 | TM01 | Termination of appointment of Steven Thomas Lilley as a director on 18 January 2024 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
24 Sep 2022 | AP01 | Appointment of Mr Steven Thomas Lilley as a director on 10 August 2022 | |
24 Sep 2022 | AP01 | Appointment of Mr Nicholas James Piner as a director on 10 August 2022 | |
24 Sep 2022 | TM01 | Termination of appointment of Carl Adam Wiles as a director on 10 August 2022 | |
24 Sep 2022 | PSC07 | Cessation of Carl Adam Wiles as a person with significant control on 10 August 2022 | |
24 Sep 2022 | AD01 | Registered office address changed from Suites 2 and 3 Victoria Court 22 st Pancras Chichester West Sussex PO19 7GD United Kingdom to Office 1, Arun Business Centre Ferry Road Littlehampton BN17 5DS on 24 September 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
16 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
19 Dec 2020 | PSC04 | Change of details for Mr Carl Adam Wiles as a person with significant control on 18 December 2019 | |
19 Dec 2020 | PSC01 | Notification of Steven Thomas Lilley as a person with significant control on 18 December 2019 | |
19 Dec 2020 | PSC01 | Notification of Nicholas James Piner as a person with significant control on 18 December 2019 | |
19 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
14 Nov 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
17 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-17
|