Advanced company searchLink opens in new window

FORCES FOREVER LIMITED

Company number 06563363

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2011 DS01 Application to strike the company off the register
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
18 Mar 2011 CH01 Director's details changed for Bruce Durham on 14 March 2011
25 Feb 2011 AD01 Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1st Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 25 February 2011
25 Feb 2011 AD01 Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW United Kingdom on 25 February 2011
30 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
06 Jul 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Bruce Durham on 11 April 2010
22 Jun 2009 AA Accounts made up to 30 April 2009
23 Apr 2009 363a Return made up to 11/04/09; full list of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ
23 May 2008 288b Appointment Terminated Director business information research & reporting LIMITED
23 May 2008 288a Director appointed bruce durham
23 May 2008 287 Registered office changed on 23/05/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
11 Apr 2008 NEWINC Incorporation