Advanced company searchLink opens in new window

COMPOSITE FACADE SOLUTIONS LIMITED

Company number 07226816

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2013 DS01 Application to strike the company off the register
14 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 900
28 May 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
22 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
07 Apr 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
25 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-07
25 Oct 2010 CONNOT Change of name notice
19 Oct 2010 TM01 Termination of appointment of Arron Crisp as a director
19 Oct 2010 AP01 Appointment of Carole Anne Bruce as a director
17 Jun 2010 TM01 Termination of appointment of Allan Christensen as a director
12 May 2010 AP01 Appointment of Arron Glen Crisp as a director
12 May 2010 SH01 Statement of capital following an allotment of shares on 19 April 2010
  • GBP 900
12 May 2010 AP01 Appointment of Kenneth Stewart Bruce as a director
12 May 2010 AP01 Appointment of Allan Folmer Christensen as a director
21 Apr 2010 TM01 Termination of appointment of Barbara Kahan as a director
19 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)