Advanced company searchLink opens in new window

G FORCE GROUNDWORKS LTD

Company number 07842209

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 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