Advanced company searchLink opens in new window

FORTRESS MANPOWER LTD

Company number 11017768

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)
31 May 2024 LIQ03 Liquidators' statement of receipts and payments to 30 March 2024
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
19 Jan 2023 AD01 Registered office address changed from 67 Grosvenor Street London Mayfair W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 19 January 2023
12 Apr 2022 AD01 Registered office address changed from Office 24 Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB England to 67 Grosvenor Street London Mayfair W1K 3JN on 12 April 2022
12 Apr 2022 LIQ02 Statement of affairs
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
07 Mar 2022 PSC01 Notification of Thomas Vinnicombe as a person with significant control on 3 June 2020
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2020 PSC07 Cessation of David George Unwin as a person with significant control on 9 July 2020
20 Jul 2020 TM01 Termination of appointment of David George Unwin as a director on 9 July 2020
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
16 Jun 2020 AD01 Registered office address changed from Unit 17, Marchington Ind Est. Stubby Lane Marchington Uttoxeter Staffordshire ST14 8LP United Kingdom to Office 24 Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB on 16 June 2020
16 Jun 2020 AP01 Appointment of Mr Thomas Vinnicombe as a director on 3 June 2020
20 May 2020 TM01 Termination of appointment of Richard Edward Speake as a director on 7 May 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
31 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
15 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with updates
14 Nov 2018 PSC01 Notification of David George Unwin as a person with significant control on 25 May 2018
14 Nov 2018 PSC07 Cessation of Unique Investment Group Limited as a person with significant control on 25 May 2018
28 Sep 2018 AP01 Appointment of Mr David George Unwin as a director on 15 September 2018
30 Jul 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 June 2018
18 Apr 2018 PSC02 Notification of Unique Investment Group Limited as a person with significant control on 8 January 2018