Advanced company searchLink opens in new window

FACADES WATER TESTING LIMITED

Company number 07648000

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)
18 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
30 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
01 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
21 Aug 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
13 Sep 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from C/O Ashcroft Cameron Unit 6 the Mead Business Centre Mead Lane Hertford Herts SG13 7BJ England on 13 September 2012
28 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
10 Aug 2011 CERTNM Company name changed asl - uk management solutions LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
10 Aug 2011 CONNOT Change of name notice
04 Jul 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
04 Jul 2011 TM01 Termination of appointment of Denise Redpath as a director
04 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/05/2011
04 Jul 2011 AP01 Appointment of Mr Philip Andrew Young as a director
26 May 2011 NEWINC Incorporation