Advanced company searchLink opens in new window

FACIAL CARE LIMITED

Company number 08017448

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)
09 Jan 2025 AD01 Registered office address changed from 12 Wallside Barbican London England EC2Y 8BH to Frp Advisory Trading Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 January 2025
26 Sep 2024 AD01 Registered office address changed from 12 Wallside Barbican London EC2Y 8BH England to 12 Wallside Barbican London England EC2Y 8BH on 26 September 2024
26 Sep 2024 LIQ01 Declaration of solvency
26 Sep 2024 600 Appointment of a voluntary liquidator
26 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-18
05 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
19 Jan 2024 PSC04 Change of details for Mr Mark Mcgurk as a person with significant control on 31 January 2022
19 Jan 2024 PSC01 Notification of Rosemarie Ann Mcgurk as a person with significant control on 31 January 2022
25 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
29 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
31 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 100
04 Jun 2020 AP01 Appointment of Rosemarie Ann Mcgurk as a director on 4 June 2020
07 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
25 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
17 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
13 Nov 2017 AD01 Registered office address changed from 304 Emblem House 27 Tooley Street London SE1 2PR to 12 Wallside Barbican London EC2Y 8BH on 13 November 2017
10 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates