MECHANICAL FACILITIES SERVICES LIMITED
Company number 06758361
- Company Overview for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
- Filing history for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
- People for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
- Charges for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
- Insolvency for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
- More for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
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) |
---|---|---|---|
06 Nov 2024 | AM10 | Administrator's progress report | |
10 May 2024 | AM10 | Administrator's progress report | |
23 Feb 2024 | AM19 | Notice of extension of period of Administration | |
09 Nov 2023 | AM10 | Administrator's progress report | |
11 May 2023 | AM10 | Administrator's progress report | |
15 Feb 2023 | AM19 | Notice of extension of period of Administration | |
08 Nov 2022 | AM10 | Administrator's progress report | |
09 Jun 2022 | AM06 | Notice of deemed approval of proposals | |
24 May 2022 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
18 May 2022 | AM03 | Statement of administrator's proposal | |
12 Apr 2022 | AD01 | Registered office address changed from Charity Farm 10 Bar Road North Beckingham Doncaster South Yorkshire DN10 4NN to Tailor's Corner Thirsk Row Leeds LS1 4DP on 12 April 2022 | |
11 Apr 2022 | AM01 | Appointment of an administrator | |
01 Apr 2022 | TM01 | Termination of appointment of Steve John Padley as a director on 23 March 2022 | |
06 Dec 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
16 Sep 2021 | TM01 | Termination of appointment of Martin Christopher Womersley as a director on 13 July 2021 | |
01 Sep 2021 | AA | Full accounts made up to 30 June 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
17 Jun 2020 | AP01 | Appointment of Mr Martin Christopher Womersley as a director on 8 June 2020 | |
26 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
09 Dec 2019 | CH01 | Director's details changed for Mrs Natalie Elizabeth Ann Sutherland on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Paul Stuart Sutherland on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Paul Manfred Firch on 9 December 2019 | |
26 Jun 2019 | MR04 | Satisfaction of charge 067583610003 in full |