Advanced company searchLink opens in new window

HOMEFORCE SERVICES LTD

Company number 12367565

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)
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
  • GBP 300
14 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
17 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-17
  • GBP 100