- Company Overview for CICS FACILITIES MANAGEMENT LTD (07697387)
- Filing history for CICS FACILITIES MANAGEMENT LTD (07697387)
- People for CICS FACILITIES MANAGEMENT LTD (07697387)
- Charges for CICS FACILITIES MANAGEMENT LTD (07697387)
- Insolvency for CICS FACILITIES MANAGEMENT LTD (07697387)
- More for CICS FACILITIES MANAGEMENT LTD (07697387)
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) |
---|---|---|---|
23 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2018 | |
06 Nov 2017 | AD01 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 6 November 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE England to 76 New Cavendish Street London W1G 9TB on 30 October 2017 | |
25 Oct 2017 | LIQ02 | Statement of affairs | |
25 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | TM01 | Termination of appointment of Henry Appiah as a director on 1 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mrs Cynthia Appaih as a director on 1 January 2017 | |
11 Oct 2016 | TM01 | Termination of appointment of Frank Addai Appiah as a director on 10 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Francis Boakye as a director on 10 October 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Henry Appiah as a director on 12 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
11 Jul 2016 | TM01 | Termination of appointment of Kenneth John Bound as a director on 1 July 2016 | |
27 May 2016 | AD01 | Registered office address changed from Byron House Park Lane Broxbourne Hertfordshire EN10 7PJ England to 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE on 27 May 2016 | |
26 May 2016 | AD01 | Registered office address changed from 206 Turners Hill Cheshunt Hertfordshire EN8 9DE to Byron House Park Lane Broxbourne Hertfordshire EN10 7PJ on 26 May 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
20 May 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Francis Boakye as a director on 1 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Francis Appiah as a director on 31 January 2015 |