Advanced company searchLink opens in new window

INTERNATIONAL FACILITIES & SOURCING LIMITED

Company number 05353630

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Ian Michael Turner as a director on 4 January 2017
24 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Nov 2015 CH01 Director's details changed for Mr John Roger Davy on 20 November 2015
14 Jul 2015 AD01 Registered office address changed from C/O Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN to C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 14 July 2015
06 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Sep 2014 AD01 Registered office address changed from C/O Counton Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England to C/O Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN on 22 September 2014
11 Aug 2014 AD01 Registered office address changed from C/O C a Mills Rose Lodge Tregagle Penallt Monmouth Monmouthshire NP25 4RY to C/O Counton Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN on 11 August 2014
19 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 Mar 2014 TM02 Termination of appointment of Ca Mills Business Services Limited as a secretary
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Mr Ian Michael Turner on 1 September 2012
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
09 Mar 2012 CH04 Secretary's details changed for Ca Mills Business Services Limited on 1 August 2011
09 Mar 2012 AD01 Registered office address changed from Cordes House Factory Road Newport NP20 5FA on 9 March 2012
04 Apr 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders