Advanced company searchLink opens in new window

THE SUPPORT FORCE GROUP LTD.

Company number 07595540

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2015 DS01 Application to strike the company off the register
13 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
22 May 2014 AA Full accounts made up to 30 September 2013
23 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
21 Mar 2014 TM01 Termination of appointment of Martin Bradburn as a director
16 Aug 2013 AP03 Appointment of Mr Mark Leonard Newboult as a secretary
16 Aug 2013 TM02 Termination of appointment of Peter Weller as a secretary
03 Jul 2013 AP01 Appointment of Mr Martin Anthony Bradburn as a director
03 Jul 2013 AP01 Appointment of Mr Michael Dean Walliss as a director
03 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
03 Jul 2013 AP03 Appointment of Mr Peter John Weller as a secretary
03 Jul 2013 TM01 Termination of appointment of Christopher Lee as a director
03 Jul 2013 TM01 Termination of appointment of James Hunter- Paterson as a director
03 Jul 2013 TM01 Termination of appointment of Peter Drinkwater as a director
03 Jul 2013 TM02 Termination of appointment of Peter Drinkwater as a secretary
03 Jul 2013 AD01 Registered office address changed from C/O Price Davis the Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH United Kingdom on 3 July 2013
07 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Mr James Edward Hunter- Paterson on 1 April 2012
07 May 2013 CH01 Director's details changed for Mr Peter James Drinkwater on 30 July 2012
27 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
17 Aug 2012 TM01 Termination of appointment of Roderick Reed as a director
30 Jul 2012 AD01 Registered office address changed from 31 London Road Reigate Surrey RH2 9SS England on 30 July 2012
09 May 2012 AP03 Appointment of Peter James Drinkwater as a secretary