Download leads from Nexok and grow your business. Find out more

Forcesgroup Limited

Documents

Total Documents119
Total Pages970

Filing History

13 April 2017Insolvency:liquidators annual progress report to 18/03/2017
10 May 2016INSOLVENCY:annual progress report for period up to 18/03/2016
16 April 2014Registered office address changed from 286a High Street Dorking Surrey RH4 1QT United Kingdom on 16 April 2014
15 April 2014Appointment of a liquidator
8 November 2013Order of court to wind up
3 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 542,718.9
30 September 2013Total exemption small company accounts made up to 31 December 2012
10 May 2013Compulsory strike-off action has been discontinued
10 May 2013Compulsory strike-off action has been suspended
9 May 2013Total exemption small company accounts made up to 31 December 2011
4 April 2013Termination of appointment of Christopher Coville as a director
12 February 2013First Gazette notice for compulsory strike-off
19 December 2012Termination of appointment of Alan Johnston as a director
12 October 2012Termination of appointment of Glenn Hirchfield as a director
12 September 2012Appointment of Mr Alan John Johnston as a director
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
25 February 2012Compulsory strike-off action has been discontinued
23 February 2012Total exemption small company accounts made up to 31 December 2010
27 December 2011First Gazette notice for compulsory strike-off
28 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
2 February 2011Compulsory strike-off action has been discontinued
1 February 2011Total exemption small company accounts made up to 31 December 2009
11 January 2011First Gazette notice for compulsory strike-off
19 October 2010Director's details changed for Sir Patrick Hine on 11 October 2010
19 October 2010Director's details changed for Mr Glenn Fraser Hirchfield on 11 October 2010
19 October 2010Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 19 October 2010
19 October 2010Director's details changed for Sir Christopher Charles Cotton Coville on 11 October 2010
19 October 2010Director's details changed for John Cooney on 11 October 2010
19 October 2010Director's details changed for Wilson Charles Cooney on 11 October 2010
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
7 July 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 619,690.000
5 July 2010Director's details changed for Wilson Charles Cooney on 5 July 2010
5 July 2010Director's details changed for Sir Patrick Hine on 5 July 2010
5 July 2010Director's details changed for John Cooney on 5 July 2010
5 July 2010Director's details changed for Sir Patrick Hine on 5 July 2010
5 July 2010Director's details changed for John Cooney on 5 July 2010
5 July 2010Director's details changed for Sir Christopher Charles Cotton Coville on 5 July 2010
5 July 2010Director's details changed for Wilson Charles Cooney on 5 July 2010
5 July 2010Director's details changed for Sir Christopher Charles Cotton Coville on 5 July 2010
5 July 2010Director's details changed for Mr Glenn Fraser Hirchfield on 5 July 2010
5 July 2010Director's details changed for Mr Glenn Fraser Hirchfield on 5 July 2010
1 July 2010Consolidation of shares on 30 September 2009
1 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 February 2010Particulars of a mortgage or charge / charge no: 4
16 January 2010Termination of appointment of Roger Wheeler as a director
16 January 2010Termination of appointment of Samuel Black Iii as a director
11 January 2010Annual return made up to 10 August 2009 with a full list of shareholders
7 December 2009Accounts for a dormant company made up to 31 December 2008
10 September 2009Director's change of particulars / glenn hirchfield / 22/07/2009
18 March 2009Particulars of a mortgage or charge / charge no: 3
19 December 2008Accounts for a dormant company made up to 31 December 2007
22 September 2008Return made up to 10/08/08; no change of members
13 March 2008Director's change of particulars / glenn hirchfield / 30/11/2007
11 February 2008Return made up to 10/08/07; full list of members
18 October 2007Accounts for a dormant company made up to 31 December 2006
18 October 2007New secretary appointed
18 October 2007Secretary resigned
21 July 2007New director appointed
20 July 2007Particulars of mortgage/charge
16 July 2007New director appointed
13 July 2007Registered office changed on 13/07/07 from: 1 wayside cottage newbury road hurstbourne tarrant hampshire SP11 0AR
3 July 2007Director resigned
3 July 2007Director resigned
15 November 2006New director appointed
11 October 2006Accounts for a dormant company made up to 31 December 2005
6 September 2006Return made up to 10/08/06; full list of members
8 August 2006Auditor's resignation
28 October 2005Group of companies' accounts made up to 31 December 2004
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
  • 363(353) ‐ Location of register of members address changed
4 November 2004Group of companies' accounts made up to 31 December 2003
20 August 2004Return made up to 10/08/04; full list of members
9 July 2004New director appointed
3 April 2004Full accounts made up to 31 December 2002
2 March 2004Director resigned
28 February 2004Director resigned
28 February 2004New director appointed
20 October 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director resigned
30 July 2003New secretary appointed
25 June 2003Secretary resigned
10 June 2003New secretary appointed
9 May 2003Secretary resigned
10 April 2003Director resigned
26 March 2003Registered office changed on 26/03/03 from: 200 aldersgate street london EC1A 4HD
13 January 2003Group of companies' accounts made up to 31 December 2001
5 December 2002Nc inc already adjusted 23/08/02
5 December 2002Ad 01/11/02--------- £ si [email protected]= 56769 £ ic 5198/61967
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 August 2002Return made up to 10/08/02; full list of members
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 July 2002Ad 01/07/02--------- £ si [email protected]=155 £ ic 4733/4888
15 June 2002Ad 31/05/02--------- £ si [email protected]=50 £ ic 4683/4733
9 March 2002Ad 12/06/01-07/09/01 £ si [email protected]
26 October 2001New director appointed
26 October 2001New director appointed
8 September 2001Particulars of mortgage/charge
4 September 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
13 July 2001New director appointed
23 May 2001New director appointed
9 May 2001New director appointed
21 March 2001Secretary resigned
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
20 February 2001New secretary appointed
18 January 2001Accounting reference date extended from 31/08/01 to 31/12/01
18 January 2001Ad 28/12/00--------- £ si [email protected]= 1352 £ ic 2297/3649
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
27 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 December 2000New director appointed
27 December 2000S-div 19/12/00
27 December 2000Nc inc already adjusted 19/12/00
27 December 2000Memorandum and Articles of Association
27 December 2000New director appointed
27 December 2000Ad 19/12/00--------- £ si [email protected]= 2296 £ ic 1/2297
12 December 2000Director resigned
12 December 2000Director resigned
6 December 2000Memorandum and Articles of Association
11 September 2000New director appointed
23 August 2000Company name changed bridledew LIMITED\certificate issued on 23/08/00
10 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing