Advanced company searchLink opens in new window

NATEFORCE LIMITED

Company number 04840152

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 DS01 Application to strike the company off the register
15 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
22 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
16 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
21 Jul 2011 CH02 Director's details changed for Mardek Limited on 21 July 2011
21 Jul 2011 CH04 Secretary's details changed for Lutine Services Limited on 21 July 2011
21 Jul 2011 CH02 Director's details changed for Goldenthorpe Limited on 21 July 2011
18 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Oct 2010 AP01 Appointment of Mr Christopher Keith Le Pelley as a director
04 Oct 2010 TM01 Termination of appointment of Bertha Cole as a director
27 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
06 May 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Sep 2009 363a Return made up to 21/07/09; full list of members
18 Sep 2009 288c Director's change of particulars / goldenthorpe LIMITED / 12/09/2008
24 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Apr 2009 287 Registered office changed on 20/04/2009 from 12-16 lonsdale gardens tunbridge wells kent TN1 1PA
15 Oct 2008 288a Director appointed bertha helen cole
09 Oct 2008 288a Director appointed mardek LIMITED
18 Sep 2008 288b Appointment terminated director paul jarvis
18 Sep 2008 288a Director appointed goldenthorpe LIMITED