GROUNDFORCE 4 U LIMITED

Orchard Street Business Centre Orchard Street Business Centre, Bristol, BS1 5EH
StatusDISSOLVED
Company No.09889811
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution30 Jun 2021
Years2 years, 11 months, 7 days

SUMMARY

GROUNDFORCE 4 U LIMITED is an dissolved private limited company with number 09889811. It was incorporated 8 years, 6 months, 11 days ago, on 26 November 2015 and it was dissolved 2 years, 11 months, 7 days ago, on 30 June 2021. The company address is Orchard Street Business Centre Orchard Street Business Centre, Bristol, BS1 5EH.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2020

Action Date: 23 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH

Old address: Unit 1 High Carr Works, Talke Road, Newcastle Talke Road Chesterton Newcastle ST5 7AL England

Change date: 2019-02-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: Unit 1 High Carr Works, Talke Road, Newcastle Talke Road Chesterton Newcastle ST5 7AL

Old address: 20 Leech Avenue Newcastle ST5 7PN England

Change date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Norman Richards

Change date: 2017-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-04

Psc name: Mr Liam Thomas Pownall

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Liam Thomas Pownall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Thomas Pownall

Appointment date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALCULATED GLAZING SOLUTIONS LIMITED

OLD CANAL COTTAGE,BATH,BA2 8BS

Number:08543157
Status:LIQUIDATION
Category:Private Limited Company

CONRADI MORRISON & CO T W

33 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PB

Number:LP005515
Status:ACTIVE
Category:Limited Partnership

GOLDSTONE COMMUNICATIONS LIMITED

10 ALVASTON BUSINESS PARK,NANTWICH,CW5 6PF

Number:08068918
Status:ACTIVE
Category:Private Limited Company

ISCOPE LIMITED

19 BANBURY COURT,SUTTON,SM2 6SZ

Number:11693193
Status:ACTIVE
Category:Private Limited Company

PATIENT GRACE LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:09361636
Status:ACTIVE
Category:Private Limited Company

SAF-BM LTD

UNIT A2D,LONDON,N11 2UL

Number:09678965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source