- Company Overview for G FORCE GROUNDWORKS LTD (07842209)
- Filing history for G FORCE GROUNDWORKS LTD (07842209)
- People for G FORCE GROUNDWORKS LTD (07842209)
- Charges for G FORCE GROUNDWORKS LTD (07842209)
- Insolvency for G FORCE GROUNDWORKS LTD (07842209)
- More for G FORCE GROUNDWORKS LTD (07842209)
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 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2022 | |
21 Jun 2022 | LIQ09 | Death of a liquidator | |
22 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2021 | |
03 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2020 | |
09 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Mar 2019 | AM10 | Administrator's progress report | |
19 Sep 2018 | AM10 | Administrator's progress report | |
29 Aug 2018 | AM19 | Notice of extension of period of Administration | |
17 Apr 2018 | AM10 | Administrator's progress report | |
09 Oct 2017 | AM03 | Statement of administrator's proposal | |
29 Sep 2017 | MR04 | Satisfaction of charge 078422090004 in full | |
08 Sep 2017 | AM01 | Appointment of an administrator | |
06 Sep 2017 | AD01 | Registered office address changed from 48 Blue Zone Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR Wales to 13-14 Orchard Street Business Centre Orchard Street Bristol BS1 5EH on 6 September 2017 | |
22 May 2017 | MR01 | Registration of charge 078422090005, created on 19 May 2017 | |
21 Mar 2017 | MR04 | Satisfaction of charge 078422090003 in full | |
03 Mar 2017 | MR01 | Registration of charge 078422090004, created on 21 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Helen Cox as a director on 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from Clear View St. Tydfils Avenue Merthyr Tydfil Mid Glamorgan CF47 0NW to 48 Blue Zone Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 11 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mrs Helen Cox on 5 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Jason Dwain Cox on 5 April 2016 |