FACILITIES MANAGEMENT (SOUTHERN) LTD
Company number 07109309
- Company Overview for FACILITIES MANAGEMENT (SOUTHERN) LTD (07109309)
- Filing history for FACILITIES MANAGEMENT (SOUTHERN) LTD (07109309)
- People for FACILITIES MANAGEMENT (SOUTHERN) LTD (07109309)
- Charges for FACILITIES MANAGEMENT (SOUTHERN) LTD (07109309)
- Insolvency for FACILITIES MANAGEMENT (SOUTHERN) LTD (07109309)
- More for FACILITIES MANAGEMENT (SOUTHERN) LTD (07109309)
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
|
|
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
|
|
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
|
|
08 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
04 Oct 2018 | MR04 | Satisfaction of charge 071093090001 in full |