- Company Overview for CENTRAL FACILITIES LIMITED (00579721)
- Filing history for CENTRAL FACILITIES LIMITED (00579721)
- People for CENTRAL FACILITIES LIMITED (00579721)
- Charges for CENTRAL FACILITIES LIMITED (00579721)
- Insolvency for CENTRAL FACILITIES LIMITED (00579721)
- More for CENTRAL FACILITIES LIMITED (00579721)
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
|
|
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 |