- Company Overview for C FORCE MARINE LTD (09411730)
- Filing history for C FORCE MARINE LTD (09411730)
- People for C FORCE MARINE LTD (09411730)
- More for C FORCE MARINE LTD (09411730)
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) |
---|---|---|---|
04 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
21 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
23 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
14 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
04 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
22 May 2019 | PSC01 | Notification of Lee Hadfield as a person with significant control on 6 April 2016 | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
27 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
22 Nov 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Lee Hadfield on 7 February 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from Hesslewood Hall Business Centre Hessle East Yorkshire HU13 0LH England to 32 Barnetby Road First Lane Hessle North Humberside HU13 9HF on 7 February 2017 | |
28 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Feb 2016 | AD01 | Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH to Hesslewood Hall Business Centre Hessle East Yorkshire HU13 0LH on 2 February 2016 | |
17 Jun 2015 | AD01 | Registered office address changed from Dbh Business Centre Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England to Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 17 June 2015 | |
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|