Advanced company searchLink opens in new window

A1 FACILITIES CONSULTANCY LIMITED

Company number 06245786

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)
03 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2014 AP01 Appointment of Mr Stephen Paul Wheeler as a director on 30 June 2014
03 Jul 2014 TM01 Termination of appointment of Deborah Ann Barnes as a director on 30 June 2014
03 Jul 2014 TM02 Termination of appointment of Fraser Stewart Barnes as a secretary on 30 June 2014
29 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jul 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
21 Apr 2011 AA Total exemption full accounts made up to 31 May 2010
31 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
31 Jul 2010 CH01 Director's details changed for Deborah Ann Barnes on 1 January 2010
31 Jul 2010 CH03 Secretary's details changed for Fraser Stewart Barnes on 1 January 2010
12 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
14 May 2009 363a Return made up to 14/05/09; full list of members
17 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
08 Oct 2008 363s Return made up to 14/05/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
01 Oct 2008 287 Registered office changed on 01/10/2008 from 89-91 cricklade road swindon wiltshire SN2 1AB
24 Sep 2008 288c Secretary's change of particulars / fraser barnes / 01/06/2008
24 Sep 2008 288c Director's change of particulars / deborah barnes / 01/06/2008