Advanced company searchLink opens in new window

ROSS FACILITY MANAGEMENT LTD

Company number 07774446

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-10
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
  • GBP 1,000
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
  • GBP 1,000
05 Dec 2011 MEM/ARTS Memorandum and Articles of Association
05 Dec 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflict of interest 11/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association