COMPONENT FORCE LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
01/07/241 July 2024 | Application to strike the company off the register |
20/06/2420 June 2024 | Termination of appointment of Brad Philip as a director on 2023-11-01 |
17/06/2417 June 2024 | Appointment of Mr Mark Osborn as a director on 2023-11-01 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
02/03/232 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
19/02/2019 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
23/07/1923 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
05/12/185 December 2018 | DIRECTOR APPOINTED MR BRAD PHILIP |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL GARDNER |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
29/06/1829 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
07/08/177 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER BOULTON |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
25/07/1625 July 2016 | FULL ACCOUNTS MADE UP TO 31/10/15 |
06/10/156 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
10/08/1510 August 2015 | FULL ACCOUNTS MADE UP TO 31/10/14 |
26/11/1426 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/04/1430 April 2014 | DIRECTOR APPOINTED MR PETER ALEXANDER MOORBY BOULTON |
24/04/1424 April 2014 | APPOINTMENT TERMINATED, SECRETARY LOUISE GARDNER |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM UNIT 19 LAKER ROAD ROCHESTER AIRPORT IND EST ROCHESTER KENT ME1 3QX |
17/03/1417 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/01/1421 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/11/1315 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS GARDNER / 10/02/2012 |
08/03/128 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN GARDNER / 10/02/2012 |
06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM UNIT A & B BIRLING PLACE BIRLING KENT ME19 5JN |
12/10/0912 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS GARDNER / 01/10/2009 |
03/06/093 June 2009 | VARYING SHARE RIGHTS AND NAMES |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: CORNWALLIS HOUSE PUDDING LANE MAIDSTONE KENT ME14 1NH |
22/11/0622 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS; AMEND |
30/10/0630 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/12/0514 December 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/10/0325 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/04/0315 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/034 March 2003 | NEW SECRETARY APPOINTED |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0229 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | NEW SECRETARY APPOINTED |
20/09/0220 September 2002 | DIRECTOR RESIGNED |
20/09/0220 September 2002 | SECRETARY RESIGNED |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
26/10/0126 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
06/03/016 March 2001 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 37 BOUVERIE ROAD WEST FOLKESTONE KENT CT20 2SZ |
06/10/006 October 2000 | NEW SECRETARY APPOINTED |
06/10/006 October 2000 | REGISTERED OFFICE CHANGED ON 06/10/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
06/10/006 October 2000 | DIRECTOR RESIGNED |
06/10/006 October 2000 | SECRETARY RESIGNED |
06/10/006 October 2000 | NEW DIRECTOR APPOINTED |
06/10/006 October 2000 | NEW DIRECTOR APPOINTED |
03/10/003 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company