IFORCE AUCTIONS LIMITED

06039225
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON WA4 4TQ

Documents

Documents
Date Category Description Pages
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 23 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 24 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2021 officers Appointment of director (Mr Christian Lee Price) 2 Buy now
07 Jul 2021 officers Appointment of director (Mr Thomas Van Mourik) 2 Buy now
07 Jul 2021 officers Termination of appointment of director (Brian Corrway) 1 Buy now
21 Jun 2021 accounts Annual Accounts 31 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 22 Buy now
30 Apr 2020 officers Termination of appointment of secretary (Elaine Williams) 1 Buy now
23 Apr 2020 officers Termination of appointment of director (John Paul Court) 1 Buy now
23 Apr 2020 officers Appointment of director (Mr William Stobart) 2 Buy now
23 Apr 2020 officers Appointment of director (Mr Brian Corrway) 2 Buy now
23 Mar 2020 officers Termination of appointment of director (Rupert Henry Conquest Nichols) 1 Buy now
23 Mar 2020 officers Appointment of director (Mr Paul David Thirkell) 2 Buy now
19 Mar 2020 officers Appointment of director (Mr John Paul Court) 2 Buy now
13 Mar 2020 accounts Annual Accounts 22 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 officers Termination of appointment of director (Sebastien Robert Desreumaux) 1 Buy now
10 Dec 2019 mortgage Registration of a charge 88 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Aug 2019 officers Termination of appointment of director (Alexander Laffey) 1 Buy now
30 Jul 2019 auditors Auditors Resignation Company 1 Buy now
13 Apr 2019 officers Termination of appointment of director (Damien Harte) 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 officers Appointment of director (Mr Sebastien Robert Desreumaux) 2 Buy now
06 Sep 2018 accounts Annual Accounts 17 Buy now
03 Sep 2018 officers Appointment of secretary (Ms Elaine Williams) 2 Buy now
29 Aug 2018 officers Termination of appointment of director (Ian David Horsfall) 1 Buy now
29 Aug 2018 officers Termination of appointment of director (Brian Gaunt) 1 Buy now
29 Aug 2018 officers Termination of appointment of secretary (Ian David Horsfall) 1 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 resolution Resolution 27 Buy now
29 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 May 2017 officers Appointment of director (Rupert Henry Conquest Nichols) 2 Buy now
16 May 2017 officers Appointment of director (Mr Damien Harte) 2 Buy now
16 May 2017 officers Appointment of director (Mr Alexander Laffey) 2 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2017 accounts Annual Accounts 17 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Mar 2016 accounts Annual Accounts 15 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 15 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
30 Apr 2014 auditors Auditors Resignation Company 1 Buy now
25 Apr 2014 officers Appointment of secretary (Mr Ian David Horsfall) 2 Buy now
25 Apr 2014 officers Termination of appointment of secretary (Harrison Clark (Secretarial) Ltd) 1 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2014 accounts Annual Accounts 13 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 officers Appointment of director (Mr Ian David Horsfall) 2 Buy now
11 Sep 2013 officers Appointment of director (Mr Brian Gaunt) 2 Buy now
04 Sep 2013 officers Termination of appointment of director (Mark Hewitt) 1 Buy now
07 Mar 2013 accounts Annual Accounts 2 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
09 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
20 Mar 2012 accounts Annual Accounts 2 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
28 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
17 Mar 2011 accounts Annual Accounts 2 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
14 May 2010 accounts Annual Accounts 2 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Change of particulars for corporate secretary (Harrison Clark (Secretarial) Ltd) 2 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from 5 deansway worcester worcestershire WR1 2JG 2 Buy now
11 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2009 annual-return Return made up to 02/01/09; full list of members 3 Buy now
02 Dec 2008 officers Director appointed mark andrew hewitt 2 Buy now
25 Nov 2008 officers Appointment terminated director harrison clark (nominees) LIMITED 1 Buy now
25 Nov 2008 resolution Resolution 2 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
02 Jan 2008 annual-return Return made up to 02/01/08; full list of members 2 Buy now
26 Jul 2007 accounts Accounting reference date extended from 31/01/08 to 30/06/08 1 Buy now
28 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2007 officers Secretary resigned 1 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
25 Jan 2007 officers New secretary appointed 2 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE 1 Buy now
02 Jan 2007 incorporation Incorporation Company 18 Buy now