Advanced company searchLink opens in new window

CENTRAL FACILITIES LIMITED

Company number 00579721

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)
12 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 October 2023
12 Jun 2023 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 12 June 2023
09 May 2023 LIQ06 Resignation of a liquidator
18 Oct 2022 LIQ01 Declaration of solvency
18 Oct 2022 600 Appointment of a voluntary liquidator
18 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-07
08 Jul 2022 PSC07 Cessation of Simon Style as a person with significant control on 22 June 2022
08 Jul 2022 PSC07 Cessation of Phillip Adrian Raphael Style as a person with significant control on 22 June 2022
08 Jul 2022 PSC02 Notification of Style and Sons Limited as a person with significant control on 22 June 2022
08 Jul 2022 PSC02 Notification of Sasi Style Limited as a person with significant control on 22 June 2022
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2022 PSC07 Cessation of Doris Gardner (Dec'd) as a person with significant control on 16 August 2021
21 Jan 2022 PSC01 Notification of Phillip Adrian Raphael Style as a person with significant control on 16 August 2021
21 Jan 2022 PSC01 Notification of Simon Style as a person with significant control on 16 August 2021
21 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
21 Jan 2021 PSC04 Change of details for Mrs Doris Gardner as a person with significant control on 1 July 2019
17 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with updates
17 Jan 2020 AP01 Appointment of Mr Simon Style as a director on 29 September 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 TM01 Termination of appointment of Doris Gardner as a director on 1 July 2019