- Company Overview for ROSS FACILITY MANAGEMENT LTD (07774446)
- Filing history for ROSS FACILITY MANAGEMENT LTD (07774446)
- People for ROSS FACILITY MANAGEMENT LTD (07774446)
- Insolvency for ROSS FACILITY MANAGEMENT LTD (07774446)
- More for ROSS FACILITY MANAGEMENT LTD (07774446)
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) |
---|---|---|---|
26 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2015 | |
19 Dec 2014 | AD01 | Registered office address changed from 186 Suite 121 St Albans Road Watford Hertfordshire WD24 4AS England to 3 Field Court Gray's Inn London WC1R 5EF on 19 December 2014 | |
19 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | TM01 | Termination of appointment of Adrian Marcus Possener as a director on 11 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Ms Phyllis Lovelace as a director on 8 August 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Grafton Alan Gray as a director on 25 July 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Paul Weavers as a director | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 January 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from 12 Dowry Square Hotwells Bristol BS8 4SH on 20 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
25 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 | |
13 Mar 2013 | AD01 | Registered office address changed from 311 Ballards Lane London N12 8LY on 13 March 2013 | |
17 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
26 Apr 2012 | AP01 | Appointment of Mr Adrian Marcus Possener as a director | |
19 Apr 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 January 2012 | |
20 Feb 2012 | AP01 | Appointment of Grafton Alan Gray as a director | |
19 Dec 2011 | AD01 | Registered office address changed from Coombe Works Coombe Road Neasden London NW10 0EB United Kingdom on 19 December 2011 | |
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
05 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|