Advanced company searchLink opens in new window

FACILITIES MANAGEMENT (SOUTHERN) LTD

Company number 07109309

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)
24 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 19 April 2024
18 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 19 April 2023
28 Apr 2022 AD01 Registered office address changed from A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 28 April 2022
28 Apr 2022 LIQ02 Statement of affairs
28 Apr 2022 600 Appointment of a voluntary liquidator
28 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-20
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
06 Apr 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
17 Jul 2020 MR01 Registration of charge 071093090003, created on 10 July 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 800,105
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
28 Oct 2019 CH04 Secretary's details changed for Britannia Accountancy & Tax Services Ltd on 28 October 2019
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2019 AD01 Registered office address changed from A66 & a69 the Sanderson Centre, Lees Lane Gosport PO12 3UL England to A24, the Sanderson Centre Lees Lane Gosport PO12 3UL on 4 April 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 105
08 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
04 Oct 2018 MR04 Satisfaction of charge 071093090001 in full