Advanced company searchLink opens in new window

FACILITIES & OCCUPATIONAL RISK MANAGEMENT LIMITED

Company number 06967516

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2014 DS01 Application to strike the company off the register
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
08 Aug 2012 TM01 Termination of appointment of Philip Arthur as a director
08 Aug 2012 TM01 Termination of appointment of Philip Arthur as a director
08 Aug 2012 TM02 Termination of appointment of Andrew Le Cornu as a secretary
08 Aug 2012 AP03 Appointment of Mrs Suzanne Caroline Bedson as a secretary
08 Aug 2012 TM02 Termination of appointment of Philip Arthur as a secretary
19 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
28 Jul 2011 AP03 Appointment of Andrew Philip Le Cornu as a secretary
18 Jul 2011 TM02 Termination of appointment of a secretary
18 Jul 2011 TM01 Termination of appointment of Andrew Le Cornu as a director
07 Jul 2011 AP01 Appointment of Mrs Suzanne Caroline Bedson as a director
07 Jul 2011 AP01 Appointment of Mr Roy Christopher Bedson as a director
20 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
05 Jan 2011 AP03 Appointment of Philip Jason Arthur as a secretary
01 Dec 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
02 Sep 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
16 Jan 2010 AD01 Registered office address changed from Castle Business Centre (90) Castle Street Oswestry Shropshire SY11 1JS on 16 January 2010
24 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2
17 Dec 2009 AP01 Appointment of Philip Jason Arthur as a director