- Company Overview for A&E FACILITIES MANAGEMENT LIMITED (06724246)
- Filing history for A&E FACILITIES MANAGEMENT LIMITED (06724246)
- People for A&E FACILITIES MANAGEMENT LIMITED (06724246)
- More for A&E FACILITIES MANAGEMENT LIMITED (06724246)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
07 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
22 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
24 Nov 2015 | AD01 | Registered office address changed from The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN to Ingmanthorpe Racing Stables Ingmanthorpe Loshpot Lane Wetherby West Yorkshire LS22 5HL on 24 November 2015 | |
30 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
13 Jan 2014 | CH03 | Secretary's details changed for Mrs Alison Lesley Guest on 1 January 2014 | |
13 Jan 2014 | CH01 | Director's details changed for Mrs Alison Lesley Guest on 1 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | TM01 | Termination of appointment of Eleanor Reed as a director | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from 26 Turnberry Mews Stainforth Doncaster South Yorkshire DN7 5RZ England on 18 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Ms Alison Lesley Ibbotson on 1 March 2013 | |
02 Jul 2013 | CH03 | Secretary's details changed for Ms Alison Lesley Ibbotson on 1 March 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
01 Nov 2012 | CH01 | Director's details changed for Ms Alison Lesley Ibbotson on 1 September 2012 | |
01 Nov 2012 | CH03 | Secretary's details changed for Ms Alison Lesley Ibbotson on 1 September 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mrs Eleanor Victoria Reed on 1 September 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jun 2012 | AD01 | Registered office address changed from Unit 13 Mercury Quays Ashley Lane Shipley BD17 7DB Uk on 17 June 2012 |