Advanced company searchLink opens in new window

G-FORCE STEAM LIMITED

Company number 04664464

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 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
08 Feb 2024 600 Appointment of a voluntary liquidator
09 Jan 2024 LIQ10 Removal of liquidator by court order
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 LIQ02 Statement of affairs
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-16
24 Feb 2023 AD01 Registered office address changed from 140a Longden Coleham Shrewsbury SY3 7DN England to Third Floor 192 Deansgate Manchester M3 3WF on 24 February 2023
24 Nov 2022 TM02 Termination of appointment of Leanne Garvey as a secretary on 14 November 2022
24 Nov 2022 AD01 Registered office address changed from Apple Tree Lodge Domgay Road Four Crosses Llanymynech Powys SY22 6SL United Kingdom to 140a Longden Coleham Shrewsbury SY3 7DN on 24 November 2022
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from The Courtyard Domgay Road Four Crosses Powys SY22 6SL to Apple Tree Lodge Domgay Road Four Crosses Llanymynech Powys SY22 6SL on 12 February 2020
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 12 February 2017 with updates
10 Apr 2017 CH03 Secretary's details changed for Mrs Leanne Garvey on 10 April 2017
27 Feb 2017 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2017-02-27
  • GBP 10,000
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016