- Company Overview for EMINENCE FACILITIES MANAGEMENT LTD (07496326)
- Filing history for EMINENCE FACILITIES MANAGEMENT LTD (07496326)
- People for EMINENCE FACILITIES MANAGEMENT LTD (07496326)
- More for EMINENCE FACILITIES MANAGEMENT LTD (07496326)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2015 | TM01 | Termination of appointment of Paul Simon Jackson as a director on 1 June 2014 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
03 Jul 2012 | TM01 | Termination of appointment of Christopher Thompson as a director | |
02 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
25 Mar 2012 | TM01 | Termination of appointment of Christopher Thompson as a director | |
10 May 2011 | TM01 | Termination of appointment of Simon Williams as a director | |
12 Mar 2011 | TM01 | Termination of appointment of Heather Williams as a director | |
12 Mar 2011 | AP01 | Appointment of Mr Christopher Michael Thompson as a director | |
12 Mar 2011 | AP01 | Appointment of Mr Simon Peter Williams as a director | |
03 Mar 2011 | TM02 | Termination of appointment of Heather Lynsey Williams as a secretary | |
03 Mar 2011 | AP01 | Appointment of Mr Paul Simon Jackson as a director | |
01 Mar 2011 | AD01 | Registered office address changed from the Watermill Catton Hall, Bradley Lane Frodsham Cheshire WA67EX United Kingdom on 1 March 2011 | |
28 Feb 2011 | AA01 | Current accounting period extended from 31 January 2012 to 28 February 2012 | |
28 Feb 2011 | CERTNM |
Company name changed the little barn child care LTD\certificate issued on 28/02/11
|