Advanced company searchLink opens in new window

IFORCE HOLDINGS LIMITED

Company number 07849754

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)
18 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2022 MR04 Satisfaction of charge 078497540001 in full
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 18 May 2022
03 Nov 2021 TM01 Termination of appointment of Brian Corrway as a director on 1 July 2021
21 Jul 2021 600 Appointment of a voluntary liquidator
10 Jun 2021 AD01 Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ England to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 10 June 2021
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-19
03 Jun 2021 LIQ01 Declaration of solvency
14 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
30 Apr 2020 TM02 Termination of appointment of Elaine Williams as a secretary on 23 April 2020
23 Apr 2020 TM01 Termination of appointment of John Paul Court as a director on 10 April 2020
23 Apr 2020 AP01 Appointment of Mr William Stobart as a director on 10 April 2020
23 Apr 2020 AP01 Appointment of Mr Brian Corrway as a director on 10 April 2020
24 Mar 2020 TM01 Termination of appointment of Rupert Henry Conquest Nichols as a director on 16 March 2020
23 Mar 2020 AP01 Appointment of Mr Paul David Thirkell as a director on 16 March 2020
19 Mar 2020 AP01 Appointment of Mr John Paul Court as a director on 16 March 2020
02 Mar 2020 AA Accounts for a dormant company made up to 30 November 2018
24 Dec 2019 TM01 Termination of appointment of Sebastien Robert Desreumaux as a director on 16 December 2019
10 Dec 2019 MR01 Registration of charge 078497540001, created on 6 December 2019
29 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
28 Nov 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
27 Aug 2019 TM01 Termination of appointment of Alexander Laffey as a director on 22 August 2019