Advanced company searchLink opens in new window

TRADESMEN FACILITIES SERVICES UK LIMITED

Company number 08124555

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 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 26 January 2022
05 Feb 2021 CVA4 Notice of completion of voluntary arrangement
04 Feb 2021 AD01 Registered office address changed from Unit 181 Avenue M Second Floor Stoneleigh Park Kenilworth Warwickshire England to C/O Kre Corporate Receovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 4 February 2021
03 Feb 2021 LIQ02 Statement of affairs
01 Feb 2021 600 Appointment of a voluntary liquidator
01 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-27
29 Apr 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
21 Nov 2019 PSC01 Notification of Richard Thomas Carwithen as a person with significant control on 1 February 2018
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
06 Dec 2018 CH01 Director's details changed for Mr Richard Carwithen on 5 December 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
07 Sep 2018 AD01 Registered office address changed from Cannon Wharf Business Centre 601 Pell Street London SE8 5EN England to Unit 181 Avenue M Second Floor Stoneleigh Park Kenilworth Warwickshire on 7 September 2018
06 Sep 2018 TM01 Termination of appointment of Tinene Davinia Pieterse as a director on 31 August 2018
30 Apr 2018 MR01 Registration of charge 081245550001, created on 30 April 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
16 Mar 2018 AD01 Registered office address changed from Cannon Wharf Business Centre Unit 601 Pell Street Surrey Quays London United Kingdom to Cannon Wharf Business Centre 601 Pell Street London SE8 5EN on 16 March 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,000
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 750
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 750
13 Mar 2018 AD01 Registered office address changed from Unit 610 Cannon Wharf Business Centre Pell Street Surrey Quays London SE8 5EN England to Cannon Wharf Business Centre Unit 601 Pell Street Surrey Quays London on 13 March 2018