- Company Overview for FACILITIES & OCCUPATIONAL RISK MANAGEMENT LIMITED (06967516)
- Filing history for FACILITIES & OCCUPATIONAL RISK MANAGEMENT LIMITED (06967516)
- People for FACILITIES & OCCUPATIONAL RISK MANAGEMENT LIMITED (06967516)
- More for FACILITIES & OCCUPATIONAL RISK MANAGEMENT LIMITED (06967516)
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
|
|
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
|
|
17 Dec 2009 | AP01 | Appointment of Philip Jason Arthur as a director |